Entity Name: | ST. KITTS 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: | 12 Oct 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | N40366 |
FEI/EIN Number |
650222727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6585 Nicholas Blvd., Naples, FL, 34108, US |
Mail Address: | 6585 Nicholas Blvd., Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
galatis william p | President | 6585 Nicholas Blvd., Naples, FL, 34108 |
lorber charles | Director | 6585 Nicholas Blvd., Naples, FL, 34108 |
GRENDE DAVID | Treasurer | 6585 Nicholas Blvd., Naples, FL, 34108 |
TERHAR LOUIS | Director | 6585 Nicholas Blvd., Naples, FL, 34108 |
Becker & Poliakoff | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Becker & Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-23 | 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 6585 Nicholas Blvd., Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 6585 Nicholas Blvd., Naples, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 2011-05-13 | - | - |
AMENDED AND RESTATEDARTICLES | 2010-11-08 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-22 |
Reg. Agent Resignation | 2018-01-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State