Search icon

MARBELLA AT SPANISH WELLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA AT SPANISH WELLS 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: 12 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: N02000008760
FEI/EIN Number 043755418

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

Address: Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polen Bernie President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Machak Jim Secretary C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Connors Lauren Director C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
John Strohm Agent C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Dyer David Treasurer C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Doyle Ed Vice President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-21 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2020-06-09 John , Strohm -
AMENDMENT 2014-04-22 - -
CANCEL ADM DISS/REV 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State