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 |
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 |
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 | - |
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