Search icon

PROVINCE PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROVINCE PARK HOMEOWNERS 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: 29 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: N03000007518
FEI/EIN Number 200191020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Amato James President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Londy Mary Ann Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
WEISFISCH RYAN Secretary C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Schoo Patricia Agent C/O Schoo Association Management, LLC, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Schoo, Patricia -
AMENDMENT 2012-11-15 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State