Search icon

POINSETTIA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINSETTIA 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: 04 May 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Oct 1996 (29 years ago)
Document Number: 768273
FEI/EIN Number 592353965

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

Address: 4701 BALLARD RD, FORT MYERS, FL, 33905, US
Mail Address: 4701 BALLARD RD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farley Kirk President 88 Poinsettia Drive, FORT MYERS, FL, 33905
BRADFORE DALE Vice President 183 La Plaza Drive, Ft Myers, FL, 33905
Roberts Glenn Secretary 244 Poinsettia Drive, FORT MYERS, FL, 33905
KING LARRY Treasurer 80 POINSETTIA DRIVE, FORT MYERS, FL, 33905
SHERMAN JON Director 299 EDWARDO AVE, FORT MYERS, FL, 33905
ALEXANDER JOANNE Director 302 EL LARGO, Ft Myers, FL, 33905
GORDON SCOTT EESQ. Agent 2 N. TAMIAMI TRAIL - STE. 500, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95347000013 POINSETTIA MOBILE HOME PARK ACTIVE 1995-12-13 2025-12-31 - 4701 BALLARD ROAD, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-20 GORDON, SCOTT E, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 2 N. TAMIAMI TRAIL - STE. 500, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 4701 BALLARD RD, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2000-04-14 4701 BALLARD RD, FORT MYERS, FL 33905 -
AMENDED AND RESTATEDARTICLES 1996-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-09
Reg. Agent Change 2019-11-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State