Search icon

USEPPA ISLAND PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: USEPPA ISLAND PROPERTY OWNERS' 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: 18 Mar 1980 (45 years ago)
Document Number: 751754
FEI/EIN Number 592013387

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

Address: USEPPA ISLAND, 8115 MAIN STREET, BOKEELIA, FL, 33922
Mail Address: P O BOX 640, BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prosser Ted Director P O BOX 640, BOKEELIA, FL, 33922
Kaufman Stephen Director PO Box 640, Bokeelia, FL, 33922
Clafin Bruce Director PO Box 640, Bokeelia, FL, 33922
Preckwinkle Lynda Director PO Box 640, Bokeelia, FL, 33922
O'Connell Linda Director PO Box 640, Bokeelia, FL, 33922
Hyder Michael Director P O BOX 640, BOKEELIA, FL, 33922
Hyder Michael Agent USEPPA ISLAND, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 Hyder, Michael -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 USEPPA ISLAND, 8115 MAIN STREET, BOKEELIA, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 USEPPA ISLAND, 8115 MAIN STREET, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 1992-04-30 USEPPA ISLAND, 8115 MAIN STREET, BOKEELIA, FL 33922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000303447 TERMINATED 1000000407560 LEON 2013-02-01 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State