Search icon

THE BIMINI III AT TARPON COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BIMINI III AT TARPON COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1997 (28 years ago)
Date of dissolution: 02 May 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 May 2002 (23 years ago)
Document Number: N97000002644
FEI/EIN Number 593450183

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

Address: C/O R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD SOUTH, NAPLES, FL, 34104
Mail Address: C/O R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD SOUTH, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER JAMES Director 890 CARRICK BEND CIRCLE, NAPLES, FL, 34110
FOSTER JAMES President 890 CARRICK BEND CIRCLE, NAPLES, FL, 34110
MCLEOD JACKIE Vice President 882 CARRICK BEND CIR, NAPLES, FL, 34110
FISKIO LENORE Director 906 CARRICK BEND CIR, NAPLES, FL, 34110
FISKIO LENORE Secretary 906 CARRICK BEND CIR, NAPLES, FL, 34110
FISKIO LENORE Treasurer 906 CARRICK BEND CIR, NAPLES, FL, 34110
R&P PROPERTY MANAGEMENT Agent 265 AIRPORT ROAD SOUTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
MERGER 2002-05-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000001602. MERGER NUMBER 100000041321
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 C/O R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2002-05-01 C/O R&P PROPERTY MANAGEMENT, 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2002-05-01 R&P PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2001-04-29 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -

Documents

Name Date
Merger Sheet 2002-05-02
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State