Search icon

BENCHMARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BENCHMARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1994 (30 years ago)
Document Number: N94000004706
FEI/EIN Number 65-0577365
Address: 443 11TH AVE SOUTH, NAPLES, FL 34102
Mail Address: 4158 Lorraine Avenue, NAPLES, FL 34104
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Combs, Susan H Agent 433 11TH AVE S, NAPLES, FL 34102

Director

Name Role Address
RICKERT, EDWARD Director 439 11TH AVE S, NAPLES, FL 34102
COMBS, SUSAN Director 433 11th Ave S, NAPLES, FL 34102
COLOSI, SCOTT Director 431 11th Ave S, Naples, FL 34102

Vice President

Name Role Address
RICKERT, EDWARD Vice President 439 11TH AVE S, NAPLES, FL 34102

Secretary

Name Role Address
COMBS, SUSAN Secretary 433 11th Ave S, NAPLES, FL 34102

Treasurer

Name Role Address
COMBS, SUSAN Treasurer 433 11th Ave S, NAPLES, FL 34102

President

Name Role Address
COLOSI, SCOTT President 431 11th Ave S, Naples, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 443 11TH AVE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2021-02-25 Combs, Susan H No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 433 11TH AVE S, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 443 11TH AVE SOUTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
Reg. Agent Change 2017-12-18
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State