Search icon

SERENDIPITY MOBILE HOMEOWNERS INC. - Florida Company Profile

Company Details

Entity Name: SERENDIPITY MOBILE HOMEOWNERS 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: 06 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: 767828
FEI/EIN Number 592354734

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

Address: 8793 LITTLETON RD., NORTH FORT MYERS, FL, 33903, US
Mail Address: 18 Serendipity Blvd, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haak Jeff President 54 Moonwind Drive, N. FORT MYERS, FL, 33903
Jones . Gethin Vice President 150 Serena Ct, North Fort Myers, FL, 33903
Boggio Larry Agent 18 Serendipity Blvd, NORTH FORT MYERS, FL, 33903
Boggio Larry Treasurer 18 Serendipity Blvd., North Fort Myers, FL, 33903
Sherman James Director 297, NORTH FORT MYERS, FL, 33903
Keilholz Cheryl Director 138 Cotillion Lane, North Fort Myers, FL, 33903
Gallant Cecile Secretary 160 Suncrest Lane, North Fort Meyers, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 18 Serendipity Blvd, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Boggio, Larry -
CHANGE OF MAILING ADDRESS 2016-01-28 8793 LITTLETON RD., NORTH FORT MYERS, FL 33903 -
REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 8793 LITTLETON RD., NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State