Search icon

DELASOL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DELASOL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 2003 (22 years ago)
Document Number: N03000006439
FEI/EIN Number 030526741
Address: C/O Anchor Assoicates, Inc., 2340 Stanford Court, Naples, FL, 34112, US
Mail Address: C/O Anchor Assoicates, Inc., 2340 Stanford Court, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ANCHOR ASSOCIATES, INC. Agent

Secretary

Name Role Address
Kirchner Lynda Secretary C/O Anchor Assoicates, Inc., Naples, FL, 34112

Director

Name Role Address
Getchell Judy Director C/O Anchor Assoicates, Inc., Naples, FL, 34112
Kemp Sherry Director C/O Anchor Assoicates, Inc., Naples, FL, 34112

President

Name Role Address
Rohde Erika President C/O Anchor Assoicates, Inc., Naples, FL, 34112

Treasurer

Name Role Address
Mehta Nina Treasurer C/O Anchor Assoicates, Inc., Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 C/O Anchor Assoicates, Inc., 2340 Stanford Court, Naples, FL 34112 No data
CHANGE OF MAILING ADDRESS 2021-03-24 C/O Anchor Assoicates, Inc., 2340 Stanford Court, Naples, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 2340 Stanford Court, Naples, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2020-04-01 Anchor Associates, Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-01
Reg. Agent Resignation 2020-02-24
AMENDED ANNUAL REPORT 2019-12-16
AMENDED ANNUAL REPORT 2019-09-03
AMENDED ANNUAL REPORT 2019-08-30
AMENDED ANNUAL REPORT 2019-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State