Entity Name: | AVILA AT SUN CITY CENTER FT. MYERS 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: | 05 Dec 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2003 (22 years ago) |
Document Number: | N01000008501 |
FEI/EIN Number |
593759306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9403 CYPRESS LAKE DRIVE, SUITE C, FORT MYERS, FL, 33919, US |
Mail Address: | 9403 CYPRESS LAKE DRIVE, SUITE C, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Langan Diane | Vice President | 9403 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919 |
STOLT WILBUR | Treasurer | 9403 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919 |
Fiorentino Ron | Director | 9403 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919 |
ZANTER DOUG | President | 9403 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919 |
Leeson Jan | Secretary | 9403 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919 |
ROURKE RICHARD A | Agent | 9403 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 9403 CYPRESS LAKE DRIVE, SUITE C, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 9403 CYPRESS LAKE DRIVE, SUITE C, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | ROURKE, RICHARD A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 9403 CYPRESS LAKE DRIVE, SUITE C, FORT MYERS, FL 33919 | - |
AMENDMENT | 2003-09-25 | - | - |
AMENDMENT | 2003-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-27 |
AMENDED ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State