Entity Name: | THORNBERRY II OF LEGENDS CONDOMINIUM 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: | 22 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | N03000004616 |
FEI/EIN Number |
651235676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12901 McGregor Blvd, SUITE 20-216, Ft Myers, FL, 33919, US |
Mail Address: | 12901 McGregor Blvd, SUITE 20-216, Ft Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURCELL BONNIE | Vice President | 12901 McGregor Blvd, Ft Myers, FL, 33919 |
Bogart Jeffrey D | Secretary | 12901 McGregor Blvd, Ft Myers, FL, 33919 |
REYNOLDS RICK | President | 12901 McGregor Blvd, Ft Myers, FL, 33919 |
SAK & Associates Mgmt, Inc. | Agent | 12901 McGregor Blvd, Ft Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 12901 McGregor Blvd, SUITE 20-216, Ft Myers, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 12901 McGregor Blvd, SUITE 20-216, Ft Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 12901 McGregor Blvd, SUITE 20-216, Ft Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | SAK & Associates Mgmt, Inc. | - |
REINSTATEMENT | 2015-04-27 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-04-02 | - | - |
CANCEL ADM DISS/REV | 2006-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-24 |
Reinstatement | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State