Entity Name: | CARLTON PLACE OF 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: | 09 Oct 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | N40459 |
FEI/EIN Number |
650230297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 CARLTON PLACE, NAPLES, FL, 34108, US |
Mail Address: | 310 CARLTON PLACE, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTOWSKY LARRY | President | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
GEORGIEFF GREGORY | Vice President | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
GEORGIEFF GREGORY | Director | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
EGAN KARIN | Secretary | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
ROTH WILLIAM | Treasurer | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
Thomas Michelle | Secretary | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 310 CARLTON PLACE, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 2022-05-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 310 CARLTON PLACE, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | NEWELL PROPERTY MANAGEMENT CORPORATION | - |
AMENDMENT | 2005-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-09 | 5435 JAEGER ROAD #4, NAPLES, FL 34109 | - |
AMENDED AND RESTATEDARTICLES | 1997-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-19 |
Amended and Restated Articles | 2022-05-02 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State