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 |
Name | Role | Address |
---|---|---|
Weidner Ralph L | Agent | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
DE ROSA GREG | Vice President | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
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 |
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 |
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