Entity Name: | THE RETREAT 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: | 28 Feb 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Feb 1991 (34 years ago) |
Document Number: | 751306 |
FEI/EIN Number |
592330194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIDBOY DAVID | Vice President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
BOYLE NEAL | Secretary | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
Boatman Marcus | Director | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
SMIDT CORWIN | President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
KUPPER PATRICIA | Treasurer | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | VESTA PROPERTY SERVICES | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-20 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2018-06-20 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-20 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
AMENDMENT | 1991-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-29 |
Reg. Agent Change | 2018-06-20 |
Reg. Agent Resignation | 2018-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State