Entity Name: | SANIBEL WAY 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: | 25 Aug 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2017 (8 years ago) |
Document Number: | 753862 |
FEI/EIN Number |
592034475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2830 Winkler Avenue #101, Fort Myers, FL, 33916, US |
Mail Address: | 2830 Winkler Avenue #101, Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCSAY MICHELLE | President | 2830 Winkler Avenue #101, Fort Myers, FL, 33916 |
Armetta Anthony | Secretary | 2830 Winkler Avenue #101, Fort Myers, FL, 33916 |
Nagel Kelly | Treasurer | 2830 Winkler Avenue #101, Fort Myers, FL, 33916 |
Day Neil | Vice President | 2830 Winkler Avenue, Fort Myers, FL, 33916 |
Neibling Sue | Director | 2830 Winkler Avenue #101, Fort Myers, FL, 33916 |
MYTOWN COMMUNITIES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 2830 Winkler Avenue #101, Fort Myers, FL 33916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 2830 Winkler Avenue #101, Fort Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 2830 Winkler Avenue #101, Fort Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | MYTOWN COMMUNITIES, LLC | - |
REINSTATEMENT | 2017-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2012-02-14 | - | - |
AMENDMENT | 2001-04-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-03-01 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State