Entity Name: | SPANISH WELLS UNIT ONE 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: | 20 Mar 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | 746321 |
FEI/EIN Number |
592022320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
Mail Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEACREST SOUTHWEST | Agent | 1044 CASTELLO DR STE 206, NAPLES, FL, 34103 |
Mulrooney Thomas | Director | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Wright Albert | Treasurer | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
King Brian | President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Harter John | Vice President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Cioromski Lori H | Secretary | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Crucil Guy | Director | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | SEACREST SOUTHWEST | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
NAME CHANGE AMENDMENT | 2016-06-06 | SPANISH WELLS UNIT ONE HOMEOWNERS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2016-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-26 |
Reg. Agent Change | 2020-04-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State