Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROYAL MARCO POINT II CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000000416 65-0422932 02/01/1993 FL ACTIVE NAME CHANGE AMENDMENT 06/22/2000 NONE
Principal Address
4000 ROYAL MARCO WAY
MANAGERS OFFICE
MARCO ISLAND, FL 34145

Changed: 01/07/2009
Mailing Address
4000 ROYAL MARCO WAY
MANAGERS OFFICE
MARCO ISLAND, FL 34145

Changed: 01/05/2011
Registered Agent Name & Address CT Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/22/2021

Address Changed: 03/22/2021
Officer/Director Detail Name & Address

Title Director

Ramirez, Joe
4000 ROYAL MARCO WAY #822
MARCO ISLAND, FL 34145

Title Treasurer

APELIAN, GEORGE
4000 ROYAL MARCO WAY #429
MARCO ISLAND, FL 34145

Title President

Barbato, Mark
4000 ROYAL MARCO WAY #322
MARCO ISLAND, FL 34145

Title Secretary

ZINKAN, STEVE
4000 ROYAL MARCO WAY #625
MARCO ISLAND, FL 34145

Title VP

SPRINGER, STANLEY
4000 ROYAL MARCO WAY #529
MARCO ISLAND, FL 34145

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/01/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
06/22/2000 -- Name Change View image in PDF format
08/20/1999 -- Amended/Restated Article/NC View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format