Search icon

PARK VIEW I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK VIEW I 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: 11 Dec 1989 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 May 2008 (17 years ago)
Document Number: N35657
FEI/EIN Number 591906722

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

Address: American Condominium Mgmt, Inc, 4223 Del Prado Blvd, Cape Coral, FL, 33904, US
Mail Address: c/o American Condominium Mgmt, Inc, PO BOX 100399, Cape Coral, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZ Mark Vice President STS PROPERTY MANAGEMENT, FT MYERS, FL, 33919
Velerio Vincent Secretary STS PROPERTY MANAGEMENT, FT MYERS, FL, 33919
Pranger William Treasurer STS PROPERTY MANAGEMENT, FT MYERS, FL, 33919
Blair Timothy Director STS PROPERTY MANAGEMENT, FT MYERS, FL, 33919
Willey Steven President STS PROPERTY MANAGEMENT, FT MYERS, FL, 33919
Kase Susan Agent c/o American Condominium Mgmt, Inc, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 American Condominium Mgmt, Inc, 4223 Del Prado Blvd, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-04-25 American Condominium Mgmt, Inc, 4223 Del Prado Blvd, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Kase, Susan -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 c/o American Condominium Mgmt, Inc, 4223 Del Prado Blvd, Cape Coral, FL 33904 -
CANCEL ADM DISS/REV 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State