Entity Name: | SOUTH POINTE VILLAS CONDOMINIUM MASTER 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: | 19 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Apr 2007 (18 years ago) |
Document Number: | 745638 |
FEI/EIN Number |
591996984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135, US |
Mail Address: | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dolly Saxton | Secretary | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Conklin Tom | Treasurer | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Panik Phillis | Vice President | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Conklin Tom | President | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Goitiandia Peter | Director | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Gulf Coast Realty & Property Management | Agent | 8660 College Parkway, Ft. Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Gulf Coast Realty & Property Management | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 8660 College Parkway, Suite 250, Ft. Myers, FL 33919 | - |
AMENDMENT | 2007-04-04 | - | - |
AMENDMENT | 1992-03-30 | - | - |
REINSTATEMENT | 1987-04-28 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State