Entity Name: | SANIBEL ISLES-WATER SHADOWS CIVIC IMPROVEMENT 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: | 26 Feb 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Aug 2015 (10 years ago) |
Document Number: | 725577 |
FEI/EIN Number |
591673335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1757 Venus Drive, SANIBEL, FL, 33957, US |
Mail Address: | 1663 Hibiscus Drive, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROBERT | President | 1757 Venus Drive, SANIBEL, FL, 33957 |
ORR ROBERT | Treasurer | 1663 Hibiscus Drive, SANIBEL, FL, 33957 |
Szymanczyk Kyle | Secretary | 1503 San Carlos Bay Drive, SANIBEL, FL, 33957 |
BRADY JAMES | Vice President | 1500 Angel Drive, Sanibel, FL, 33957 |
FOWLER DAVID K | Agent | 1648 Periwinkle Way, SANIBEL, FL, 33957 |
Helfers Bill | Vice President | 1542 Royal Poinciana Drive, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1757 Venus Drive, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 1757 Venus Drive, SANIBEL, FL 33957 | - |
AMENDED AND RESTATEDARTICLES | 2015-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 1648 Periwinkle Way, SANIBEL, FL 33957 | - |
REINSTATEMENT | 2000-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-01 | FOWLER, DAVID K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State