Search icon

MILAN NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILAN 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: 15 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2002 (23 years ago)
Document Number: N00000001099
FEI/EIN Number 650995506

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

Key Officers & Management

Name Role Address
TAYLOR JAY Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Kirchhofer Bruce Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
BISHKO JOHN A Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
DIEHL WOLFGANG President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Weiland Andrew Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-04-23 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2012-04-14 WEIDNER, RALPH LCAM -
REINSTATEMENT 2002-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State