Search icon

TROPICANA HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TROPICANA HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1985 (40 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: H57078
FEI/EIN Number 59-2544416
Address: 12641 Plumosa Dr, FORT MYERS, FL 33908
Mail Address: 12641 Plumosa Dr, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Stafford, William Agent 12641 Plumosa Dr, FORT MYERS, FL 33908

President

Name Role Address
Hoy, Russell N, Jr. President 16605 Camelia Drive, Fort Myers, FL 33908

Vice President

Name Role Address
Stafford, William Clayton Vice President 12641 Plumosa Drive, Fort Myers, FL 33908

Director

Name Role Address
O'Leary, Tim Director 12553 Flamingo Drive, Fort Myers, FL 33908
Saccardo, Tom Director 11511 East Palm Drive, Fort Myers, FL 33908
Mumm, Becky Director 16615 Gardenia Drive, Fort Myers, FL 33908
Nance, Cindi Director 12635 Plumosa Dr, Fort Myers, FL 33908

Treasurer

Name Role Address
Illestschko, Marilyn Treasurer 16620 Gardenia Drive, Fort Myers, FL 33908

Asst. Treasurer

Name Role
STEVE MOORE LLC Asst. Treasurer

Secretary

Name Role Address
CARLSON/HEINITZ, CARITA Secretary 16614 Lantana Drive, Fort Myers, FL 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 12641 Plumosa Dr, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2018-04-14 12641 Plumosa Dr, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2018-04-14 Stafford, William No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 12641 Plumosa Dr, FORT MYERS, FL 33908 No data
NAME CHANGE AMENDMENT 1995-02-14 TROPICANA HOMEOWNERS' ASSOCIATION, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State