Entity Name: | KORESHAN CONSERVATION AREA, 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: | 30 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | N02000008358 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11691 Gateway Blvd, Suite 203, Fort Myers, FL, 33913, US |
Mail Address: | 11691 Gateway Blvd., Suite 203, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSPREY COVE MASTER ASSOCIATION, INC. | Agent | - |
FREY BARRY | Director | c/o 11691 Gateway Blvd., Fort Myers, FL, 33913 |
Bellavance Rick | Director | 11691 Gateway Blvd., Fort Myers, FL, 33913 |
McKissack Chris | Director | 11691 Gateway Blvd., Fort Myers, FL, 33913 |
Mack Quick | Director | 11691 Gateway Blvd., Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-22 | 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 | - |
REINSTATEMENT | 2016-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-22 | 11691 Gateway Blvd, Suite 203, Fort Myers, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2016-11-22 | 11691 Gateway Blvd, Suite 203, Fort Myers, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-22 | Osprey Cove Master Association | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2017-04-23 |
REINSTATEMENT | 2016-11-22 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State