Search icon

MARCO SHORES ESTATES HOMEOWNERS CORP.

Company Details

Entity Name: MARCO SHORES ESTATES HOMEOWNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1990 (35 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: N38929
FEI/EIN Number 65-0250357
Address: 1500 Manatee Road, NAPLES, FL 34114
Mail Address: Marco Shores Estates Homeowners Corp, 1500 Manatee Road, NAPLES, FL 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, SCOTT E, ESQUIRE Agent 2 N. TAMIAMI TRAIL-SUITE 500, SARASOTA, FL 34236

Director

Name Role Address
Hoskins, Keith Director 1500 MANATEE RD, NAPLES, FL 34114
Line, Nancy Director 1500 MANATEE RD, NAPLES, FL 34114
Johnson, Van Director 1500 MANATEE RD, NAPLES, FL 34114
Kelly, Dennis Director 1500 MANATEE RD, NAPLES, FL 34114
Kimball, Jerry Director 1500 Manatee Road, NAPLES, FL 34114
Dittbenner, Donald Director 1500 Manatee Road, NAPLES, FL 34114
Clark, Richard Director 1500 Manatee Road, NAPLES, FL 34114

President

Name Role Address
Hoskins, Keith President 1500 MANATEE RD, NAPLES, FL 34114

Secretary

Name Role Address
Line, Nancy Secretary 1500 MANATEE RD, NAPLES, FL 34114

Vice President

Name Role Address
NAUGHTON, PATRICK Vice President 1500 MANATEE RD, NAPLES, FL 34114

Treasurer

Name Role Address
Adamson, Lou Treasurer 1500 Manatee Road, NAPLES, FL 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-31 GORDON, SCOTT E, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 2 N. TAMIAMI TRAIL-SUITE 500, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-25 1500 Manatee Road, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2016-08-25 1500 Manatee Road, NAPLES, FL 34114 No data
RESTATED ARTICLES 2007-05-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-10-31
Reg. Agent Change 2018-07-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State