Entity Name: | ESTERO PALMS 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: | 06 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2023 (2 years ago) |
Document Number: | N03000008635 |
FEI/EIN Number |
201692005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21700 RED LATAN WAY, ESTERO, FL, 33928, US |
Mail Address: | 21700 RED LATAN WAY, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL JOHN CMR | President | 21761 RED LATAN WAY, ESTERO, FL, 33928 |
Ekberg Douglas Mr. | Vice President | 21690 Red Latan Way, Estero, FL, 33928 |
GLISSON AMBER MMrs. | Treasurer | 21700 RED LATAN WAY, ESTERO, FL, 33928 |
TURNBULL CARRIN BMR | Director | 21701 Red Latan Way, Estero, FL, 33928 |
SPINO MICHAEL MR | Director | 21740 RED LATAN WAY, Estero, FL, 33928 |
GLISSON AMBER MMRS | Agent | 21700 RED LATAN WAY, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-28 | 21700 RED LATAN WAY, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-28 | GLISSON, AMBER MEADORS, MRS | - |
CHANGE OF MAILING ADDRESS | 2024-01-28 | 21700 RED LATAN WAY, ESTERO, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-28 | 21700 RED LATAN WAY, ESTERO, FL 33928 | - |
REINSTATEMENT | 2023-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2014-03-24 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-03-12 | - | - |
REINSTATEMENT | 2007-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
REINSTATEMENT | 2023-10-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State