Search icon

ST. NICOLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. NICOLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2024 (a year ago)
Document Number: N28996
FEI/EIN Number 650096741
Address: 5550 HERON PT. DRIVE, NAPLES, FL, 34108, US
Mail Address: 4501 TAMIAMI TRAIL NORTH, SUITE 350, NAPLES, FL, 34103
ZIP code: 34108
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dockterman Michael President 5550 HERON POINT DRIVE #603, NAPLES, FL, 341082848
Colbert Matt Treasurer 5550 HERON PT. DRIVE, NAPLES, FL, 34108
Schaller John Vice President 5550 HERON PT. DRIVE, NAPLES, FL, 34108
Laube Dave Director 5550 HERON PT. DRIVE, NAPLES, FL, 34108
Adamczyk Steven J Agent c/o Varnum LLP, NAPLES, FL, 34108
Stoler Kenneth Dr. Secretary 5550 HERON POINT DRIVE, NAPLES, FL, 341082851

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-19 - -
CHANGE OF MAILING ADDRESS 2024-09-19 5550 HERON PT. DRIVE, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 c/o Varnum LLP, 999 Vanderbilt Beach Road, Ste 300, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Adamczyk, Steven J -
AMENDED AND RESTATEDARTICLES 2018-08-28 - -
AMENDED AND RESTATEDARTICLES 2002-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 5550 HERON PT. DRIVE, NAPLES, FL 34108 -

Documents

Name Date
Amendment 2024-09-19
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-11
Amended and Restated Articles 2018-08-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State