Search icon

500 ISLAND TOWER ASSOCIATES, INC.

Company Details

Entity Name: 500 ISLAND TOWER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1990 (34 years ago)
Document Number: S09798
FEI/EIN Number 65-0225580
Address: 606 BALD EAGLE DR., SUITE 500, MARCO ISLAND, FL 34145
Mail Address: 606 BALD EAGLE DR., SUITE 500, P.O. BOX 1, MARCO ISLAND, FL 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWARD, CRAIG R. Agent 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL 34145

Director

Name Role Address
WOODWARD, MARK J Director 3200 TAMIAMI TRL N, NAPLES, FL 34103
WOODWARD, CRAIG R Director 606 BALD EAGLE DR. #500, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
WOODWARD, MARK J Treasurer 3200 TAMIAMI TRL N, NAPLES, FL 34103

Vice President

Name Role Address
WOODWARD, MARK J Vice President 3200 TAMIAMI TRL N, NAPLES, FL 34103

President

Name Role Address
WOODWARD, CRAIG R President 606 BALD EAGLE DR. #500, MARCO ISLAND, FL 34145

Secretary

Name Role Address
WOODWARD, CRAIG R Secretary 606 BALD EAGLE DR. #500, MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-05 WOODWARD, CRAIG R. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 606 BALD EAGLE DR., SUITE 500, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 1999-03-17 606 BALD EAGLE DR., SUITE 500, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State