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 |
Name | Role | Address |
---|---|---|
STEWART, JOSEPH D, ESQ | Agent | 2671 AIRPORT ROAD SOUTH, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
Bigi, Ali | President | 144 Governors Hill Rd, Oxford, CT 06478 |
Name | Role | Address |
---|---|---|
Bigi, Ali | Secretary | 144 Governors Hill Rd, Oxford, CT 06478 |
Name | Role | Address |
---|---|---|
Bigi, Ali | Treasurer | 144 Governors Hill Rd, Oxford, CT 06478 |
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 |
Name | Role | Address |
---|---|---|
Stewart, Joseph D | Vice President | 2671 Airport Pulling Road S., Suite 302 Naples, FL 34112 |
Name | Role | Address |
---|---|---|
Bigi, Ali | manager | 144 governors hill rd, oxford, CT 06478 |
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 |
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