Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LE PARC CONDOMINIUM ASSOCIATION, INC.
Filing Information
N22064
65-0182454
08/17/1987
FL
ACTIVE
Principal Address
Changed: 03/16/2015
4951 GULF SHORE BLVD N
MANAGER'S OFFICE
NAPLES, FL 34103
MANAGER'S OFFICE
NAPLES, FL 34103
Changed: 03/16/2015
Mailing Address
Changed: 03/16/2015
4951 GULF SHORE BLVD N
MANAGER'S OFFICE
NAPLES, FL 34103
MANAGER'S OFFICE
NAPLES, FL 34103
Changed: 03/16/2015
Registered Agent Name & Address
Davies, Christopher, Esq.
Name Changed: 03/30/2022
Address Changed: 03/30/2022
9110 Strada Place
Mercado
Suite 6200
NAPLES, FL 34108
Mercado
Suite 6200
NAPLES, FL 34108
Name Changed: 03/30/2022
Address Changed: 03/30/2022
Officer/Director Detail
Name & Address
Title VP
Gaertner, Deborah
Title President
Curtin, Timothy
Title Treasurer
Ward, Brian
Title Director
Schreck, Daniel J.
Title Director
Arch, Terry B.
Title Secretary
Kistler, Frank
Title Director
Romanelli, Ron
Title VP
Gaertner, Deborah
4951 GULF SHORE BLVD N #601
NAPLES, FL 34103
NAPLES, FL 34103
Title President
Curtin, Timothy
4951 GULF SHORE BLVD N # PH 201
NAPLES, FL 34103
NAPLES, FL 34103
Title Treasurer
Ward, Brian
4951 GULF SHORE BLVD N
NAPLES, FL 34103
NAPLES, FL 34103
Title Director
Schreck, Daniel J.
4951 GULF SHORE BLVD N #PH301
NAPLES, FL 34103
NAPLES, FL 34103
Title Director
Arch, Terry B.
4951 GULF SHORE BLVD N #701
NAPLES, FL 34103
NAPLES, FL 34103
Title Secretary
Kistler, Frank
4951 Gulf Shore Blvd N.
1603
Naples, FL 34103
1603
Naples, FL 34103
Title Director
Romanelli, Ron
4951 Gulf Shore Blvd N
1004
Naples, FL 34103
1004
Naples, FL 34103
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 01/20/2023 |
2024 | 02/02/2024 |
Document Images