Search icon

TAYLOR THREE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TAYLOR THREE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 1997 (27 years ago)
Document Number: N97000006479
FEI/EIN Number 593523384
Address: 1720 J&C BLVD., #6, NAPLES, FL, 34109, US
Mail Address: 1720 J&C BLVD., #6, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AGOSTINELLI STEVEN J Agent 1720 J&C BLVD., NAPLES, FL, 34109

Director

Name Role Address
AGOSTINELLI STEVEN J Director 1720 J&C BLVD., #6, NAPLES, FL, 34109
Gayer Thomas Director 1720 J&C Blvd, NAPLES, FL, 34109

President

Name Role Address
AGOSTINELLI STEVEN J President 1720 J&C BLVD., #6, NAPLES, FL, 34109
Gayer Thomas President 1720 J&C Blvd, NAPLES, FL, 34109

Secretary

Name Role Address
AGOSTINELLI STEVEN J Secretary 1720 J&C BLVD., #6, NAPLES, FL, 34109
Agostinelli Jo-Ann M Secretary 1720 J&C BLVD., NAPLES, FL, 34109

Vice President

Name Role Address
Gayer Thomas Vice President 1720 J&C Blvd, NAPLES, FL, 34109

Treasurer

Name Role Address
Gayer Thomas Treasurer 1720 J&C Blvd, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 1720 J&C BLVD., #6, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2004-04-12 1720 J&C BLVD., #6, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2004-04-12 AGOSTINELLI, STEVEN J No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 1720 J&C BLVD., #6, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State