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 |
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 |
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 | - | - |
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