Search icon

ROYAL MARCO POINT II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROYAL MARCO POINT II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Feb 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2000 (25 years ago)
Document Number: N93000000416
FEI/EIN Number 65-0422932
Address: 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL 34145
Mail Address: 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

Director

Name Role Address
Ramirez, Joe Director 4000 ROYAL MARCO WAY #822, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
APELIAN, GEORGE Treasurer 4000 ROYAL MARCO WAY #429, MARCO ISLAND, FL 34145

President

Name Role Address
Barbato, Mark President 4000 ROYAL MARCO WAY #322, MARCO ISLAND, FL 34145

Secretary

Name Role Address
ZINKAN, STEVE Secretary 4000 ROYAL MARCO WAY #625, MARCO ISLAND, FL 34145

Vice President

Name Role Address
SPRINGER, STANLEY Vice President 4000 ROYAL MARCO WAY #529, MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-03-22 CT Corporation System No data
CHANGE OF MAILING ADDRESS 2011-01-05 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL 34145 No data
NAME CHANGE AMENDMENT 2000-06-22 ROYAL MARCO POINT II CONDOMINIUM ASSOCIATION, INC. No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-08-20 ROYAL MARCO POINT II ASSOCIATION, INC. No data
AMENDMENT 1993-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State