Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALLEGRO CONDOMINIUM ASSOCIATION, INC.
Filing Information
746779
59-2107011
04/17/1979
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/16/2009
NONE
Principal Address
Changed: 07/28/1997
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 07/28/1997
Mailing Address
Changed: 07/28/1997
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Changed: 07/28/1997
Registered Agent Name & Address
Rob, Samouce
Name Changed: 04/19/2024
Address Changed: 04/19/2024
5405 Park Central Court
NAPLES, FL 34109
NAPLES, FL 34109
Name Changed: 04/19/2024
Address Changed: 04/19/2024
Officer/Director Detail
Name & Address
Title President
Gardiner, David A
Title Director
Berlin, Stephen
Title Secretary
Hoff, Kathy
Title VP
Dunlap, Charles
Title Director
Abrams, Jacqueline
Title Treasurer
Barrett, James
Title Director
Knutsen, Roger
Title President
Gardiner, David A
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title Director
Berlin, Stephen
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title Secretary
Hoff, Kathy
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title VP
Dunlap, Charles
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title Director
Abrams, Jacqueline
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title Treasurer
Barrett, James
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Title Director
Knutsen, Roger
4031 GULF SHORE BLVD NORTH
NAPLES, FL 34103
NAPLES, FL 34103
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/06/2023 |
2024 | 04/19/2024 |
Document Images