Detail by Entity Name
Florida Not For Profit Corporation
100 LA PENINSULA CONDOMINIUM ASSOCIATION, INC.
Filing Information
N43709
65-0270173
05/31/1991
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
06/19/2019
NONE
Principal Address
Changed: 08/31/2016
100 LA PENINSULA
NAPLES, FL 34113
NAPLES, FL 34113
Changed: 08/31/2016
Mailing Address
Changed: 04/10/2018
815 BALD EAGLE DRIVE
STE#201
MARCO ISLAND, FL 34145
STE#201
MARCO ISLAND, FL 34145
Changed: 04/10/2018
Registered Agent Name & Address
RESORT MANAGEMENT
Name Changed: 06/18/2020
Address Changed: 04/22/2019
1104 N. COLLIER BLVD
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Name Changed: 06/18/2020
Address Changed: 04/22/2019
Officer/Director Detail
Name & Address
Title President
JACOBSON, RONALD
Title Treasurer
RAMOS, JOSE
Title Secretary
SCOTT, CHRIS
Title President
JACOBSON, RONALD
815 BALD EAGLE DRIVE
STE#201
MARCO ISLAND, FL 34145
STE#201
MARCO ISLAND, FL 34145
Title Treasurer
RAMOS, JOSE
815 BALD EAGLE DRIVE
STE#201
MARCO ISLAND, FL 34145
STE#201
MARCO ISLAND, FL 34145
Title Secretary
SCOTT, CHRIS
815 BALD EAGLE DRIVE
STE#201
MARCO ISLAND, FL 34145
STE#201
MARCO ISLAND, FL 34145
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 04/14/2023 |
2024 | 04/22/2024 |
Document Images