Search icon

MEDICI AT MEDITERRA NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: MEDICI AT MEDITERRA NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2007 (18 years ago)
Document Number: N00000006578
FEI/EIN Number 593676541
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

Agent

Name Role Address
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

President

Name Role Address
Wheeler Mary President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Director

Name Role Address
Goldhaber Jeanne Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Tarr Ken Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Bell Tade Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Conboy Mary Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2020-03-30 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
AMENDMENT 2007-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-28 WEIDNER, RALPH L No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State