Entity Name: | ST. PIERRE AT WATERPARK PLACE 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: | 07 Sep 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | N93000004118 |
FEI/EIN Number |
650438869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6825 Grenadier Blvd., NAPLES, FL, 34108, US |
Mail Address: | 6825 Grenadier Blvd., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULD RANDY | Vice President | 6825 GRENADIER BLVD, NAPLES, FL, 34108 |
Ruchty Nick | President | 6825 GRENADIER BLVD., NAPLES, FL, 34108 |
NIZIN LESLIE | Secretary | 6825 GRENADIER BLVD., NAPLES, FL, 34108 |
LEVINE MARTIN | Director | 6825 GRENADIER BLVD., NAPLES, FL, 34108 |
Nuccio Gary | Treasurer | 6825 GRENADIER BLVD, NAPLES, FL, 34108 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 12140 Carissa Commerce Court, Suite 200, Fort Myers, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Becker & Poliakoff, P.A. | - |
AMENDED AND RESTATEDARTICLES | 2020-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 6825 Grenadier Blvd., Attn: Management Office, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 6825 Grenadier Blvd., Attn: Management Office, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 1996-12-09 | - | - |
AMENDMENT | 1996-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-03-30 |
Amended and Restated Articles | 2020-03-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State