Search icon

SAN MARINO IN PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN MARINO IN PELICAN BAY 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: 15 Feb 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: N36643
FEI/EIN Number 650235584

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

Address: C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US
Mail Address: C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fite Richard President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Charles Krause Secretary C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Vasatka Chris Treasurer C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
O'Brien Michael Director C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
zeigler raye Director C/O NEWELL PROPERTY MANAGEMENT CORPORATION, NAPLES, FL, 34109
Shumaker Loop & Kendrick, LLP Agent 101 E Kennedy Blvd Suite 2800, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-04-19 C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 101 E Kennedy Blvd Suite 2800, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Shumaker Loop & Kendrick, LLP -
AMENDED AND RESTATEDARTICLES 2014-07-31 - -
AMENDED AND RESTATEDARTICLES 2003-05-07 - -
AMENDED AND RESTATEDARTICLES 1994-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-12-16
Reg. Agent Resignation 2020-12-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State