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 |
Name | Role | Address |
---|---|---|
Polarek, David | Agent | 2099 San Marco Road, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Tran, Kim | Treasurer | PO Box 1325, Marco Island, FL 34146 |
Name | Role | Address |
---|---|---|
Polarek, David | President | PO Box 1325, Marco Island, FL 34146 |
Name | Role | Address |
---|---|---|
Pachlowski, Jan | Director | PO Box 1325, Marco Island, FL 34146 |
Name | Role | Address |
---|---|---|
Sweeten, Doris | none | PO Box 1325, Marco Island, FL 34146 |
Name | Role | Address |
---|---|---|
Romano, Tom | Secretary | PO Box 1325, Marco Island, FL 34146 |
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 |
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