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 |
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 |
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 | - |
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