Entity Name: | SIESTA ISLES PROPERTY & 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: | 24 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1993 (32 years ago) |
Document Number: | 757741 |
FEI/EIN Number |
650059497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15880 SUMMERLIN RD., #300-392, FORT MYERS, FL, 33908, US |
Mail Address: | 15880 SUMMERLIN RD., #300-392, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hinckley Natalie | President | 18259 Deep Passage Ln, FT MYERS BEACH, FL, 33931 |
Oxton Richard | Treasurer | 18259 DEEP PASSAGE LANE, FT MYERS BEACH, FL, 33931 |
Hillebrand Charles Mr. | Director | 15880 SUMMERLIN RD., FORT MYERS, FL, 33908 |
OXTON RICK | Director | 18324 CUTLASS DRIVE, FORT MYERS BEACH, FL, 33931 |
Lennaman Jodi | Director | 18164 Deep Passage Ln, Fort Myers Beach, FL, 33931 |
Oxton Richard H | Agent | 18324 Cutlass Drive, FORT MYERS BEACH, FL, 33931 |
Mullarkey Starla | Secretary | 18547 Cutlass Dr, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-19 | Oxton, Richard H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 18324 Cutlass Drive, FORT MYERS BEACH, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 15880 SUMMERLIN RD., #300-392, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 15880 SUMMERLIN RD., #300-392, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 1993-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State