Search icon

COURT PLAZA III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COURT PLAZA III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1993 (32 years ago)
Document Number: N93000002801
FEI/EIN Number 65-0453583
Address: 2671 Airport Rd South, Suite 302, NAPLES, FL 34112
Mail Address: 2671 Airport Road S., Suite 302, NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, JOSEPH D, ESQ Agent 2671 AIRPORT ROAD SOUTH, NAPLES, FL 34112

President

Name Role Address
Bigi, Ali President 144 Governors Hill Rd, Oxford, CT 06478

Secretary

Name Role Address
Bigi, Ali Secretary 144 Governors Hill Rd, Oxford, CT 06478

Treasurer

Name Role Address
Bigi, Ali Treasurer 144 Governors Hill Rd, Oxford, CT 06478

Director

Name Role Address
Bigi, Ali Director 144 Governors Hill Rd, Oxford, CT 06478
Stewart, Joseph D Director 2671 Airport Pulling Road S., Suite 302 Naples, FL 34112

Vice President

Name Role Address
Stewart, Joseph D Vice President 2671 Airport Pulling Road S., Suite 302 Naples, FL 34112

manager

Name Role Address
Bigi, Ali manager 144 governors hill rd, oxford, CT 06478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 2671 Airport Rd South, Suite 302, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2024-06-03 2671 Airport Rd South, Suite 302, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2017-10-30 STEWART, JOSEPH D, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 2671 AIRPORT ROAD SOUTH, NAPLES, FL 34112 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-13
Off/Dir Resignation 2017-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State