Entity Name: | THE SEVILLE AT PELICAN MARSH 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: | 05 Jan 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | N96000000118 |
FEI/EIN Number |
650635714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6704 LONE OAK BLVD, NAPLES, FL, 34109, US |
Address: | 1815 SEVILLE BLVD, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARALDO TOM | President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
SIDHOM SYLVIA | Vice President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
GOLDSTEIN AVRIE | Vice President | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
HORVATH JACK | Treasurer | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
ELIG CHARLES | Secretary | 6704 LONE OAK BLVD, NAPLES, FL, 34109 |
GUARDIAN PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 6704 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 1815 SEVILLE BLVD, NAPLES, FL 34108 | - |
AMENDED AND RESTATEDARTICLES | 2009-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 1815 SEVILLE BLVD, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-09 | GUARDIAN PROPERTY MANAGEMENT | - |
AMENDMENT | 2004-08-13 | - | - |
REINSTATEMENT | 2004-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State