Search icon

MYERLEE CIRCLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYERLEE CIRCLE CONDOMINIUM 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: 07 Dec 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Apr 2011 (14 years ago)
Document Number: 750098
FEI/EIN Number 591419057

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

Address: 6945 DOG LEG WAY, FORT MYERS, FL, 33919
Mail Address: 6912 BIRDIE WAY, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS ACCOUNTING, LLC Agent -
Wynberg Larry President 1366 Eagle Way, Fort Myers, FL, 33919
FENTNER LINDA M Treasurer 6912 Birdie Way, FORT MYERS, FL, 33919
Hoffman Phil Vice President 1346 Bunker Way, Fort Myers, FL, 33919
Prevoir Pearl Secretary 1363 Myerlee Country Club Blvd, Fort Myers, FL, 33919
Kaiser Tom Director 6929 Birdie Way, FORT MYERS, FL, 33919
Flugger Charles Director 6921 Birdie Way, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-18 Perkins Accounting -
CHANGE OF MAILING ADDRESS 2019-03-23 6945 DOG LEG WAY, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 12995 S. Cleveland Avenue, STE 107, FORT MYERS, FL 33907 -
AMENDED AND RESTATEDARTICLES 2011-04-06 - -
AMENDED AND RESTATEDARTICLES 2006-01-03 - -
AMENDED AND RESTATEDARTICLES 1988-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-16 6945 DOG LEG WAY, FORT MYERS, FL 33919 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State