Entity Name: | SANIBEL BAYOUS HOMEOWNERS 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: | 22 Sep 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2001 (23 years ago) |
Document Number: | 733890 |
FEI/EIN Number |
591737348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1838 Long Point Lane, SANIBEL, FL, 33957, US |
Mail Address: | P.O. BOX 1633, SANIBEL, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ridlehoover Ed | President | 4547 Buck Key Rd, SANIBEL, FL, 33957 |
Ridlehoover Ed | Director | 4547 Buck Key Rd, SANIBEL, FL, 33957 |
Wolf Valorie | Secretary | 5273 Umbrella Pool Rd, SANIBEL, FL, 33957 |
Ginipro Andrew J | Vice President | 1838 Long Point Lane, Sanibel, FL, 33957 |
Richmond Nancy T | Director | 5309 UMBRELLA POOL RD., SANIBEL, FL, 33957 |
Finnell Phillip P | Director | 4626 Brainard Bayou Rd, Sanibel, FL, 33957 |
Ginipro Andrew J | Agent | 1838 Long Point Lane, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 1838 Long Point Lane, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1838 Long Point Lane, SANIBEL, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | Ginipro, Andrew J | - |
REINSTATEMENT | 2001-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 1992-04-29 | 1838 Long Point Lane, SANIBEL, FL 33957 | - |
REINSTATEMENT | 1991-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-03-05 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State