Search icon

SCHOONER VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SCHOONER VILLAGE CONDOMINIUM 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: 09 Feb 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Mar 1996 (29 years ago)
Document Number: 738062
FEI/EIN Number 591742641

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

Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Address: 12830 UNIVERSITY DR STE 150, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMONS LORI Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
NAHNSEN DENNIS Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
ARMSTRONG KATHERINE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
WILSON JOHN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
NELSON RENELLE Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BUCKLEY JAY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-04-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-04-01 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDED AND RESTATEDARTICLES 1996-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State