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 |
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 |
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 | - | - |
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