Search icon

SPANISH WELLS UNIT ONE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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