Search icon

THE MONTENERO AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MONTENERO AT PELICAN BAY 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: 20 Jan 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: N99000000366
FEI/EIN Number 650890212

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

Address: 7575 PELICAN BAY BLVD, Suite 5000, NAPLES, FL, 34108, US
Mail Address: 7575 PELICAN BAY BLVD, Suite 5000, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIES SANDRA Treasurer 7575 PELICAN BAY BLVD #406, NAPLES, FL, 34108
Kearns Gary Secretary 7575 PELICAN BAY BLVD #1004, NAPLES, FL, 34108
Martin Tim President 7575 Pelican Bay Boulevard #602, Naples, FL, 34108
Lawrence Gamblin Vice President 7575 Pelican Bay Blvd.#2004, Naples, FL, 34108
Traiser Matthew Assi 7575 Pelican Bay Blvd. #303, Naples, FL, 34108
ADAMCZYK STEVE Agent 999 Vanderbilt Beach Road, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 999 Vanderbilt Beach Road, Suite 300, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2020-11-05 ADAMCZYK, STEVE -
AMENDED AND RESTATEDARTICLES 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 7575 PELICAN BAY BLVD, Suite 5000, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2017-03-24 7575 PELICAN BAY BLVD, Suite 5000, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2020-11-05
Amended and Restated Articles 2020-05-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State