Search icon

THE ST. CHARLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ST. CHARLES 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: 04 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1991 (33 years ago)
Document Number: N29147
FEI/EIN Number 650331845

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

Address: Gordon Pass Property Management, LLC, 1010 8th Ave. S, Naples, FL, 34102, US
Mail Address: Gordon Pass Property Management, LLC, 1010 8th Ave. S, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALCONI JOHN President Gordon Pass Property Management, LLC, Naples, FL, 34102
Daniele ROBERT Treasurer Gordon Pass Property Management, LLC, Naples, FL, 34102
Hyde James Secretary Gordon Pass Property Management, LLC, Naples, FL, 34102
Hale Catherine Vice President Gordon Pass Property Management, LLC, Naples, FL, 34102
GORDON PASS PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 Gordon Pass Property Management, LLC, 1010 8th Ave. S, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-10-16 Gordon Pass Property Management, LLC, 1010 8th Ave. S, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-10-16 Gordon Pass Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 Gordon Pass Property Management, LLC, 1010 8th Ave. S, Naples, FL 34102 -
REINSTATEMENT 1991-12-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State