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 |
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 |
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 | - | - |
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