Search icon

SIESTA ISLES PROPERTY & HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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