Search icon

THE SPRINGS OF SAN CARLOS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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