Search icon

LES CHATEAUX CONDOMINIUM ASSOCIATION AT PELICAN MARSH, INC.

Company Details

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

Agent

Name Role Address
Kokkinos, Antonios Agent 5435 Jaeger Road #4, NAPLES, FL 34109

Vice President

Name Role Address
PATTERSON, GORDON Vice President 5435 Jaeger Road #4, NAPLES, FL 34109

President

Name Role Address
Michel, Greg President 5435 Jaeger Road #4, NAPLES, FL 34109

Treasurer

Name Role Address
Schuster, Craig Treasurer 5435 Jaeger Road #4, NAPLES, FL 34109

Secretary

Name Role Address
Roberts, Jim Secretary 5435 Jaeger Road #4, NAPLES, FL 34109

Director

Name Role Address
Harm, Raymond Director 5435 Jaeger Road #4, Naples, FL 34109

Events

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

Documents

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