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 |
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 |
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 | - | - |
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