Search icon

SOLENZARA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOLENZARA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2004 (20 years ago)
Document Number: N03000004697
FEI/EIN Number 200157157
Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Weidner Ralph L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Vice President

Name Role Address
DE ROSA GREG Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Director

Name Role Address
Clark Lane Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
York Kevin Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Goodwin Denise Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Callahan Michael P Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2020-04-23 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2019-05-31 Weidner, Ralph L No data
CANCEL ADM DISS/REV 2004-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State