Search icon

SAN REMO AT PALMIRA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN REMO AT PALMIRA 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: 02 Oct 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: N02000007526
FEI/EIN Number 223876697

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

Address: %KEB Management, 6017 Pine Ridge Road, Naples, FL, 34119, US
Mail Address: %KEB Management, 6017 Pine Ridge Road, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bloom Ken Agent %KEB Management, Bonita Springs, FL, 34135
Casey Kenneth Vice President 29049 Alessandria Cr, Bonita Springs, FL, 34135
Maher Tim Secretary 28155 Grosetto Way, Bonita Springs, FL, 34135
Barden Bill Vice President 28111 Boccaccio Way, Bonita Springs, FL, 34135
Hagen Mass Treasurer 29086 Alessandria Cr, Bonita Springs, FL, 34135
Waysack Robert President 28080 Boccaccio, Bonita Springs, FL, 34135
Casey Kenneth 2 29049 Alessandria Cr, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 %KEB Management, 11100 Bonita Beach Road, 101, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 %KEB Management, 6017 Pine Ridge Road, Suite 262, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-04-27 %KEB Management, 6017 Pine Ridge Road, Suite 262, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Bloom, Ken -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
Amended and Restated Articles 2022-01-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State