Search icon

SANIBEL BAYOUS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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