Search icon

CLERMONT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CLERMONT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Feb 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jan 2006 (19 years ago)
Document Number: N96000000872
FEI/EIN Number 65-0657726
Address: 1500 Clermont Drive, Naples, FL 34109
Mail Address: 1500 Clermont Drive, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Adamczyk, Steve Agent Varnum Law, 999 Vanderbilt Beach Rd, Suite 300, Naples, FL 34108

Vice President

Name Role Address
BEAUVOIR, PIERRE-MARIE Vice President 1500 Clermont Drive, Naples, FL 34109

President

Name Role Address
Caccia, Ralph President 1500 Clermont Drive, Naples, FL 34109

Secretary

Name Role Address
CLUNE, PATRICK Secretary 1500 Clermont Drive, Naples, FL 34109

Treasurer

Name Role Address
CARUCCI, JOHN Treasurer 1500 Clermont Drive, Naples, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Adamczyk, Steve No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 1500 Clermont Drive, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2022-09-27 1500 Clermont Drive, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 Varnum Law, 999 Vanderbilt Beach Rd, Suite 300, Naples, FL 34108 No data
AMENDED AND RESTATEDARTICLES 2006-01-05 No data No data
REINSTATEMENT 2000-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State