Search icon

ESTUARY 11 OF MARCO, INC. A CONDOMINIUM ASSOCIATION

Company Details

Entity Name: ESTUARY 11 OF MARCO, INC. A CONDOMINIUM ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: N24897
FEI/EIN Number 65-0178888
Address: 2067-2119 San Marco Road, Marco Island, FL 34145
Mail Address: PO Box 1325, Marco Island, FL 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Polarek, David Agent 2099 San Marco Road, Marco Island, FL 34145

Treasurer

Name Role Address
Tran, Kim Treasurer PO Box 1325, Marco Island, FL 34146

President

Name Role Address
Polarek, David President PO Box 1325, Marco Island, FL 34146

Director

Name Role Address
Pachlowski, Jan Director PO Box 1325, Marco Island, FL 34146

none

Name Role Address
Sweeten, Doris none PO Box 1325, Marco Island, FL 34146

Secretary

Name Role Address
Romano, Tom Secretary PO Box 1325, Marco Island, FL 34146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2099 San Marco Road, Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2067-2119 San Marco Road, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 Polarek, David No data
CHANGE OF MAILING ADDRESS 2017-04-13 2067-2119 San Marco Road, Marco Island, FL 34145 No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1995-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State