Search icon

THE VILLAS OF SANIBEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF SANIBEL 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: 13 May 1980 (45 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 18 Mar 1999 (26 years ago)
Document Number: 752471
FEI/EIN Number 592213035

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

Address: 2915 W. Gulf Drive, Sanibel, FL, 33957, US
Mail Address: ASSOCIA Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLEM ANDREW Secretary 2915 West Gulf Drive #A202, Sanibel, FL, 33957
CONOSCENTI VINCENT Director 2915 West Gulf Drive #B301, Sanibel, FL, 33957
Mercurio Joseph WJr. Treasurer 2915 West Gulf Drive #B302, Sanibel, FL, 33957
KAUFMAN STEVEN President 2915 West Gulf Drive #B202, Sanibel, FL, 33957
Pavese Law Firm Agent Pavese Law Firm, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-19 2915 W. Gulf Drive, Sanibel, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 2915 W. Gulf Drive, Sanibel, FL 33957 -
REGISTERED AGENT NAME CHANGED 2024-08-15 Pavese Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 Pavese Law Firm, 1833 Hendry Street, Fort Myers, FL 33901 -
MERGER 1999-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022247
MERGER NAME CHANGE 1999-03-18 THE VILLAS OF SANIBEL CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State