Entity Name: | SARACENO AT GRANDEZZA HOMEOWNERS 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: | 27 Feb 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Mar 2006 (19 years ago) |
Document Number: | N01000001371 |
FEI/EIN Number |
900358335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27180 BAY LANDING DR, SUITE 4, BONITA SPRINGS, FL, 34135 |
Mail Address: | 27180 BAY LANDING DR, SUITE 4, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELONG SKIP | Vice President | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
HOEL BOB | Secretary | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
BAUMLIN MATT | Treasurer | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
Stefanac Dean | Director | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
McFarland Cheryl | CAM | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
GREENE NEIL | President | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
VESTA PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | VESTA PROPERTY SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-19 | 27180 BAY LANDING DR, SUITE 4, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 27180 BAY LANDING DR, SUITE 4, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 27180 BAY LANDING DR, SUITE 4, BONITA SPRINGS, FL 34135 | - |
NAME CHANGE AMENDMENT | 2006-03-23 | SARACENO AT GRANDEZZA HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State