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 |
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 |
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 | - |
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