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