Entity Name: | FISHERMAN'S COVE OF COLLIER, 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: | 26 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2004 (21 years ago) |
Document Number: | N32585 |
FEI/EIN Number |
650158798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5644 Tavilla Circle, NAPLES, FL, 34110, US |
Address: | 777 S. COPELAND AVENUE, EVERGLADES CITY, FL, 34139, US |
ZIP code: | 34139 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JCK ACCOUNTING SERVICES | Agent | 5664 Strand Court Ste B, NAPLES, FL, 34110 |
Downie Craig | President | 10310 NW 15TH ST., Coral Springs, FL, 33071 |
Thompson Charlie | Vice President | 101 Ellison Ave, Lake Placid, FL, 33852 |
Radmacher Linda | Secretary | 1725 E Airport Dr, Carthage, MO, 64836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 777 S. COPELAND AVENUE, EVERGLADES CITY, FL 34139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 5664 Strand Court Ste B, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-01 | JCK ACCOUNTING SERVICES | - |
REINSTATEMENT | 2004-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-11-19 | 777 S. COPELAND AVENUE, EVERGLADES CITY, FL 34139 | - |
REINSTATEMENT | 1996-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State