Search icon

MYSTIC GREENS II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIC GREENS 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: 24 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: N94000003118
FEI/EIN Number 650521953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palladino Pasquale Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Heinz Beatrice Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Hageman Mary President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
SEACREST SOUTHWEST Agent 1044 CASTELLO DR STE 206, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-26 SEACREST SOUTHWEST -
CHANGE OF MAILING ADDRESS 2023-04-26 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REINSTATEMENT 2003-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-11-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State