Search icon

OLD BRIDGE VILLAGE CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: OLD BRIDGE VILLAGE CO-OP, 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: 06 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: N02000004334
FEI/EIN Number 450480470

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

Address: 14533 PAUL REVERE LOOP, N FT MYERS, FL, 33917, US
Mail Address: 14533 PAUL REVERE LOOP, N FT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELITSKY TONY President 14533 PAUL REVERE LOOP, N FT MYERS, FL, 33917
SAUNDERS IRENE Secretary 14533 PAUL REVERE LOOP, N FT MYERS, FL, 33917
HERNON STEVE Director 14533 PAUL REVERE LOOP, N FT MYERS, FL, 33917
DUBUC DAVE L Director 14533 Paul Revere Loop, N. FT MYERS, FL, 33917
Darby James Vice President 14533 Paul Revere Loop, N. Fort Myers, FL, 33917
Aloia Frank JJr.,Esq Agent 2222 Second Street, Fort Myers, FL, 33901
CYR SUSAN Director 14533 PAUL REVERE LOOP, N. FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 2222 Second Street, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Aloia, Frank J, Jr.,Esq. -
AMENDMENT 2018-04-30 - -
AMENDMENT 2016-08-11 - -
CHANGE OF MAILING ADDRESS 2016-08-11 14533 PAUL REVERE LOOP, N FT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 14533 PAUL REVERE LOOP, N FT MYERS, FL 33917 -

Documents

Name Date
Amendment 2024-04-29
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
Amendment 2018-04-30
ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State