Entity Name: | MANATEE 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: | 19 Oct 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Nov 2017 (7 years ago) |
Document Number: | N98000006034 |
FEI/EIN Number |
593537450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9566 GULF SHORE DRIVE #100, NAPLES, FL, 34108, US |
Mail Address: | 9566 GULF SHORE DRIVE #100, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DEBBIE | Secretary | 9566 GULFSHORE DRIVE, NAPLES, FL, 34108 |
SCAIA JIM | Vice President | 9566 GULFSHORE DRIVE, NAPLES, FL, 34108 |
SCHACKI CAROLYN | Director | 9566 GULFSHORE DRIVE, NAPLES, FL, 34108 |
Pence Edward | Treasurer | 993 Box Turtle Court, Columbus, IN, 47201 |
Lussier Karen P | Manager | 9566 Gulf Shore Drive, Naples, FL, 34108 |
Hillman Richard P | President | 6020 Squirrelwood Court, Cincinnati, OH, 45147 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-11-16 | 9566 GULF SHORE DRIVE #100, NAPLES, FL 34108 | - |
AMENDMENT AND NAME CHANGE | 2017-11-16 | MANATEE CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-11-16 | 9566 GULF SHORE DRIVE #100, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 12140 Carissa Commerce Court, 200, Fort Myers, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | Becker & Poliakoff, P.A. | - |
AMENDMENT | 2016-04-25 | - | - |
AMENDMENT | 2003-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-19 |
Amendment and Name Change | 2017-11-16 |
ANNUAL REPORT | 2017-03-24 |
Amendment | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State