Search icon

SOUTH POINTE VILLAS CONDOMINIUM PHASE II, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH POINTE VILLAS CONDOMINIUM PHASE II, 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: 16 Aug 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 1991 (34 years ago)
Document Number: 748541
FEI/EIN Number 591971830

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

Key Officers & Management

Name Role Address
Horn Kim President 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135
Hurson Tim Director 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135
Goitiandia Peter Secretary 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135
Gulf Coast Realty & Property Management Agent 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Gulf Coast Realty & Property Management -
CHANGE OF MAILING ADDRESS 2024-02-23 26711 Dublin Woods Circle #202, Suite 202, Bonita Springs, FL 34135 -
NAME CHANGE AMENDMENT 1991-04-08 SOUTH POINTE VILLAS CONDOMINIUM PHASE II, ASSOCIATION, INC. -
REINSTATEMENT 1990-08-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-12-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State