Entity Name: | THE SPRINGS OF SAN CARLOS CONDOMINIUM 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: | 09 Jun 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Jun 2023 (2 years ago) |
Document Number: | 768821 |
FEI/EIN Number |
592485727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL, 33916, US |
Mail Address: | c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Jerry | Director | c/o MyTown Communities, Ft Myers, FL, 33916 |
DEAN STEVEN | Vice President | c/o MyTown Communities, Ft Myers, FL, 33916 |
OCKER SUE | Treasurer | c/o MyTown Communities, Ft Myers, FL, 33916 |
BEMMES THOMAS | President | c/o MyTown Communities, Ft Myers, FL, 33916 |
Becker & Poliakoff | Agent | 12140 Carissa Commerce Court #200, FORT MYERS, FL, 33966 |
Teed Ann | Director | c/o MyTown Communities, Ft Myers, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-31 | c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2023-08-31 | c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-31 | Becker & Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 12140 Carissa Commerce Court #200, FORT MYERS, FL 33966 | - |
AMENDED AND RESTATEDARTICLES | 2023-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-08-31 |
Amended and Restated Articles | 2023-06-26 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State