Search icon

SPANISH WELLS UNIT TWO HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH WELLS UNIT TWO HOMEOWNER'S 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: 26 Nov 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: 749882
FEI/EIN Number 592022318

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

Address: 28420 Verde Lane, BONITA SPRINGS, FL, 34135, US
Mail Address: P.O. BOX 1565, BONITA SPRINGS, FL, 34133-1565, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Frank J Treasurer P.O. Box 34133-1565, Bonita Springs, FL, 341331565
Wilkins Scott President P.O. Box 1565, Bonita Springs, FL, 341331565
Longfield Michael Director P.O. BOX 1565, BONITA SPRINGS, FL, 341331565
Chorba Jeffrey Vice President P.O. BOX 1565, BONITA SPRINGS, FL, 341331565
Holmes Joanie Secretary PO Box 1565, Bonita Springs, FL, 34133
Biernat Len Director PO Box 1565, BONITA SPRINGS, FL, 34133
Schwartz Frank J Agent 28420 Verde Lane, BONITA SPRINGS, FL, 341356824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 28420 Verde Lane, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-01-09 Schwartz, Frank J -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 28420 Verde Lane, BONITA SPRINGS, FL 34135-6824 -
AMENDED AND RESTATEDARTICLES 2013-07-15 - -
AMENDMENT 2003-02-27 - -
CHANGE OF MAILING ADDRESS 2000-03-06 28420 Verde Lane, BONITA SPRINGS, FL 34135 -
RESTATED ARTICLES 1998-03-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State