Entity Name: | ST. MARISSA 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: | 17 May 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | N32357 |
FEI/EIN Number |
650119477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6573 MARISSA LOOP, NAPLES, FL, 34108, US |
Mail Address: | 6573 MARISSA LOOP, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hutchins Dan | President | 6573 MARISSA LOOP #1001, NAPLES, FL, 34108 |
COHEN KEN | Treasurer | 6573 MARISSA LOOP #PH3, NAPLES, FL, 34108 |
DiBerardino Phil | 1ST | 6573 MARISSA LOOP #1601, NAPLES, FL, 34108 |
Myers Shannon | Secretary | 6573 MARISSA LOOP, NAPLES, FL, 34108 |
HUGHES DAVID | 2nd | 6573 Marissa Loop #502, Naples, FL, 34108 |
Mintzer Richard | Director | 6573 Marissa Loop, Naples, FL, 34108 |
SPIRES & ASSOCIATES, P.A. | Agent | 1016 Collier Center Way, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 1016 Collier Center Way, Suite 105, NAPLES, FL 34110 | - |
AMENDED AND RESTATEDARTICLES | 2023-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | SPIRES & ASSOCIATES, P.A. | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 6573 MARISSA LOOP, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-09 | 6573 MARISSA LOOP, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 1995-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-01 |
Amended and Restated Articles | 2023-02-16 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State