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 |
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 |
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 |
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 | - | - |
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