Entity Name: | LES CHATEAUX CONDOMINIUM ASSOCIATION AT PELICAN MARSH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 May 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 2014 (11 years ago) |
Document Number: | N95000002661 |
FEI/EIN Number | 65-0598438 |
Address: | 5435 Jaeger Road #4, NAPLES, FL 34109 |
Mail Address: | c/o Newell Property Management Corporation, 5435 Jaeger Road #4, Naples, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kokkinos, Antonios | Agent | 5435 Jaeger Road #4, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
PATTERSON, GORDON | Vice President | 5435 Jaeger Road #4, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Michel, Greg | President | 5435 Jaeger Road #4, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Schuster, Craig | Treasurer | 5435 Jaeger Road #4, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Roberts, Jim | Secretary | 5435 Jaeger Road #4, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Harm, Raymond | Director | 5435 Jaeger Road #4, Naples, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 5435 Jaeger Road #4, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 5435 Jaeger Road #4, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | Kokkinos, Antonios | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 5435 Jaeger Road #4, NAPLES, FL 34109 | No data |
AMENDMENT | 2014-05-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State