Entity Name: | POSITANO NEIGHBORHOOD 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: | 27 May 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Mar 2022 (3 years ago) |
Document Number: | N03000004673 |
FEI/EIN Number |
134266241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %GULF BREEZE MANAGEMENT SERVICES, INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL, 34135, US |
Mail Address: | %GULF BREEZE MANAGEMENT SERVICES, INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMCZYK LAW FIRM PLLC | Agent | - |
Flippo Brian E | President | %GULF BREEZE MANAGEMENT SERVICES, INC., BONITA SPRINGS, FL, 34135 |
Hildebrand Anne | Secretary | %GULF BREEZE MANAGEMENT SERVICES, INC., BONITA SPRINGS, FL, 34135 |
Headrick Laurie S | Treasurer | %GULF BREEZE MANAGEMENT SERVICES, INC., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | ADAMCZYK LAW FIRM, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 9130 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | %GULF BREEZE MANAGEMENT SERVICES, INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | %GULF BREEZE MANAGEMENT SERVICES, INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-20 |
Amended and Restated Articles | 2022-03-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State