Search icon

PORT LA BELLE UNIT FOUR PROPERTY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT LA BELLE UNIT FOUR PROPERTY HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: 724414
FEI/EIN Number 650183352

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4051 NE EUCALYPTUS BLVD, LABELLE, FL, 33935, US
Mail Address: P O BOX 2836, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marsh Diane Vice President 8030 Grove Court, LABELLE, FL, 33935
ZIMMERLY RON President 4046 E. SUNFLOWER CIR., LABELLE, FL, 33935
Williams Yvette Secretary P. O.Box 2836, LABELLE, FL, 33975
Williams Yvette Treasurer P. O.Box 2836, LABELLE, FL, 33975
PECK ANTOINETTE ESQ. Agent 1715 MONROE ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 PECK, ANTOINETTE, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 1715 MONROE ST, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2010-01-19 4051 NE EUCALYPTUS BLVD, LABELLE, FL 33935 -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1996-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 4051 NE EUCALYPTUS BLVD, LABELLE, FL 33935 -
REINSTATEMENT 1991-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-09
Reg. Agent Change 2019-09-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-12-01
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State