Entity Name: | THE SHORES AT GULF HARBOUR II CONDOMINIUM 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: | 24 Sep 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2006 (19 years ago) |
Document Number: | N01000006774 |
FEI/EIN Number |
593676602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908 |
Address: | 14220 ROYAL HARBOUR CT., FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayward Andrea | Treasurer | 14220 Royal Harbour Court #910, Fort Myers, FL, 33908 |
Bush Diane | Director | 14220 Royal Harbour Ct., Fort Myers, FL, 33908 |
Anderson Craig | Vice President | 1723 Windsor Place, Findlay, OH, 45840 |
Montgomery Dan | President | 6624 Carinlough Place, Dublin, OH, 43016 |
Allen Tom | Secretary | 14220 ROYAL HARBOUR #607, FT MYERS, FL, 33908 |
SUITOR, MIDDLETON, COX & ASSOCIATES | Agent | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-24 | SUITOR, MIDDLETON, COX & ASSOCIATES | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 14220 ROYAL HARBOUR CT., FORT MYERS, FL 33907 | - |
AMENDMENT | 2006-05-22 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 14220 ROYAL HARBOUR CT., FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State