Search icon

MARCO SHORES ESTATES HOMEOWNERS CORP. - Florida Company Profile

Company Details

Entity Name: MARCO SHORES ESTATES HOMEOWNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 650250357

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

Address: 1500 Manatee Road, NAPLES, FL, 34114, US
Mail Address: Marco Shores Estates Homeowners Corp, 1500 Manatee Road, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoskins Keith Director 1500 MANATEE RD, NAPLES, FL, 34114
Hoskins Keith President 1500 MANATEE RD, NAPLES, FL, 34114
Line Nancy Director 1500 MANATEE RD, NAPLES, FL, 34114
Line Nancy Secretary 1500 MANATEE RD, NAPLES, FL, 34114
Johnson Van Director 1500 MANATEE RD, NAPLES, FL, 34114
Kelly Dennis Director 1500 MANATEE RD, NAPLES, FL, 34114
NAUGHTON PATRICK Vice President 1500 MANATEE RD, NAPLES, FL, 34114
Adamson Lou Treasurer 1500 Manatee Road, NAPLES, FL, 34114
GORDON SCOTT EESQUIRE Agent 2 N. TAMIAMI TRAIL-SUITE 500, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-31 GORDON, SCOTT E, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 2 N. TAMIAMI TRAIL-SUITE 500, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-25 1500 Manatee Road, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2016-08-25 1500 Manatee Road, NAPLES, FL 34114 -
RESTATED ARTICLES 2007-05-11 - -

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 Apr 2025

Sources: Florida Department of State