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 |
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 |
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 | - |
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