Entity Name: | SWEET BAY NEIGHBORHOOD 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: | 19 Jan 2000 (25 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Apr 2000 (25 years ago) |
Document Number: | N00000000332 |
FEI/EIN Number |
593697211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Penton Richard | President | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Houk Russel | Vice President | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Benson John | Vice President | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Anderson William | Treasurer | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Snell Kym | Secretary | c/o Gulf Breeze Management, Bonita Springs, FL, 34135 |
WEIDNER RALPH L | Agent | C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-03 | WEIDNER, RALPH L | - |
AMENDED AND RESTATEDARTICLES | 2000-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State