Search icon

SIERRA MEADOWS PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA MEADOWS PROPERTY OWNER'S 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: 29 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: N02000002300
FEI/EIN Number 800059781

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3401 Hibiscus Drive, Fort Myers, FL, 33901, US
Mail Address: 3401 Hibiscus Drive, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alongi Anthony President 8417 Sierra Meadows Blvd, Bonita Springs, FL, 33114
Alongi Anthony Secretary 8417 Sierra Meadows Blvd, Naples, FL, 34114
Cook Charles Othe 3401 Hibiscus Drive, Fort Myers, FL, 33901
COASTAL ENTERPRISE SERVICES, LLC Agent -
Clark Chris President 8417 Sierra Meadows Blvd, Bonita Springs, FL, 33114
Alongi Anthony Vice President 8417 Sierra Meadows Blvd, Bonita Springs, FL, 33114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 3401 Hibiscus Drive, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 3401 Hibiscus Drive, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2024-03-18 3401 Hibiscus Drive, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Coastal Enterprise Services -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-08 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State