Search icon

NAPLES COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NAPLES COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Nov 1991 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: N46136
FEI/EIN Number 65-0461371
Address: 6704 LONE OAK BLVD, NAPLES, FL 34109
Mail Address: 6704 LONE OAK BLVD, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GUARDIAN PROPERTY MANAGEMENT LLC Agent

PRESIDENT

Name Role Address
MARR, BRIAN PRESIDENT 6704 LONE OAK BLVD, NAPLES, FL 34109

VICE PRESIDENT

Name Role Address
KOPACZ, DOLORES VICE PRESIDENT 6704 LONE OAK BLVD, NAPLES, FL 34109

TREASURER

Name Role Address
O"ROURKE, PATRICIA TREASURER 6704 LONE OAK BLVD, NAPLES, FL 34109

SECRETARY

Name Role Address
KELLER, KAREN SECRETARY 6704 LONE OAK BLVD, NAPLES, FL 34109

DIRECTOR

Name Role Address
PRATI, JAMES DIRECTOR 6704 LONE OAK BLVD, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2017-03-29 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
AMENDED AND RESTATEDARTICLES 2016-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-08 Guardian Property Management No data
REINSTATEMENT 1996-08-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
Amended and Restated Articles 2016-05-04
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State