Search icon

DODGE INDUSTRIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DODGE INDUSTRIAL 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: 07 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N29160
FEI/EIN Number 650079643

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

Address: 1980 San Marco road, MARCO ISLAND, FL, 34145, US
Mail Address: Tammy Skrzynski, 1980 San Marco Road, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heidings Marc Director PO Box 2123, Marco Island, FL, 34146
Heidings Marc President PO Box 2123, Marco Island, FL, 34146
Heidings Marc Treasurer PO Box 2123, Marco Island, FL, 34146
SKRZYNSKI Edward J Director 1980 San Marco Road, MARCO ISLAND, FL, 34145
CHOLEWINSKI GARY R. Vice President 16292 GALENA AVE., PORT CHARLOTTE, FL, 33954
CHOLEWINSKI GARY R. Treasurer 16292 GALENA AVE., PORT CHARLOTTE, FL, 33954
Fernandez Christine Director 187 Majorca Circle, Marco Island, FL, 34145
SKRZYNSKI Edward J Treasurer 1980 San Marco Road, MARCO ISLAND, FL, 34145
Skrzynski Tammy Vice Pr Vice President 1980 San Marco Road, MARCO ISLAND, FL, 34145
Fernandez Christian Agent 187 Majorca Circle, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
CHANGE OF MAILING ADDRESS 2022-12-12 1980 San Marco road, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 1980 San Marco road, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2021-04-25 Fernandez, Christian -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 187 Majorca Circle, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-12-12
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State