Search icon

ARIELLE AT PELICAN MARSH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARIELLE 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: 11 Sep 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2003 (22 years ago)
Document Number: N96000004735
FEI/EIN Number 650826652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1044 Castello Drive, Suite 206, Naples, FL, 34103, US
Mail Address: 1044 Castello Drive, Suite 206, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEACREST SOUTHWEST Agent 1044 Castello Drive, Suite 206, Naples, FL, 34103
Gomes Russell President 1044 Castello Drive, Suite 206, Naples, FL, 34103
Gibbs Hugh Vice President 1044 Castello Drive, Suite 206, Naples, FL, 34103
Bradshaw Peter Treasurer 1044 Castello Drive, Suite 206, Naples, FL, 34103
D'Orsi Cheryl Secretary 1044 Castello Drive, Suite 206, Naples, FL, 34103
Ebling Gail Director 1044 Castello Drive, Suite 206, Naples, FL, 34103
Rosenthal Bonnie Director 1044 Castello Drive, Suite 206, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1044 Castello Drive, Suite 206, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-03-28 SEACREST SOUTHWEST -
CHANGE OF MAILING ADDRESS 2022-08-29 1044 Castello Drive, Suite 206, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1044 Castello Drive, Suite 206, Naples, FL 34103 -
MERGER 2003-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 300000044683
NAME CHANGE AMENDMENT 2003-02-21 ARIELLE AT PELICAN MARSH CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-21
Reg. Agent Resignation 2017-07-13
AMENDED ANNUAL REPORT 2017-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State