Search icon

ROYAL MARCO POINT II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL MARCO POINT II 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: 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 650422932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL, 34145, US
Mail Address: 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
Ramirez Joe Director 4000 ROYAL MARCO WAY #822, MARCO ISLAND, FL, 34145
APELIAN GEORGE Treasurer 4000 ROYAL MARCO WAY #429, MARCO ISLAND, FL, 34145
Barbato Mark President 4000 ROYAL MARCO WAY #322, MARCO ISLAND, FL, 34145
ZINKAN STEVE Secretary 4000 ROYAL MARCO WAY #625, MARCO ISLAND, FL, 34145
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 -
REGISTERED AGENT NAME CHANGED 2021-03-22 CT Corporation System -
CHANGE OF MAILING ADDRESS 2011-01-05 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 4000 ROYAL MARCO WAY, MANAGERS OFFICE, MARCO ISLAND, FL 34145 -
NAME CHANGE AMENDMENT 2000-06-22 ROYAL MARCO POINT II CONDOMINIUM ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-08-20 ROYAL MARCO POINT II ASSOCIATION, INC. -
AMENDMENT 1993-11-30 - -

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: 02 Apr 2025

Sources: Florida Department of State