Search icon

ST. PIERRE AT WATERPARK PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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