Search icon

ROYAL MARCO POINT I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL MARCO POINT I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 1995 (30 years ago)
Document Number: N24651
FEI/EIN Number 650169901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 ROYAL MARCO WAY, MANAGER'S OFFICE, MARCO ISLAND, FL, 34145, US
Mail Address: 2000 ROYAL MARCO WAY, MANAGER'S OFFICE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CARL W President 3000 ROYAL MARCO WAY #619, MARCO ISLAND, FL, 34145
LEMAN BENJAMIN J Vice President 3000 ROYAL MARCO WAY #417, MARCO ISLAND, FL, 34145
KREILKAMP JOHN R Secretary 3000 ROYAL MARCO WAY #515, MARCO ISLAND, FL, 34145
Horn Jack G Treasurer 3000 Royal Marco Way #513, Marco Island, FL, 34145
SPINDLER DARIN Director 3000 ROYAL MARCO WAY #PH-U, MARCO ISLAND, FL, 34145
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-20 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 2000 ROYAL MARCO WAY, MANAGER'S OFFICE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2008-02-15 2000 ROYAL MARCO WAY, MANAGER'S OFFICE, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 1995-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State