Search icon

AVELLINO ISLES CONDOMINIUM ASSOCIATION INC

Company Details

Entity Name: AVELLINO ISLES CONDOMINIUM ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: N04000002246
FEI/EIN Number 141906478
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 Agent c/o Gulf Breeze Management Services Inc., Bonita Springs, FL, 34135

Treasurer

Name Role Address
Mullins William Treasurer C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

President

Name Role Address
Horowitz Robert President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Secretary

Name Role Address
Graham Ann Secretary C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Director

Name Role Address
Feldt Rick O Director C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 c/o Gulf Breeze Management Services Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-07-20 c/o Gulf Breeze Management Services Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2023-07-20 Weidner, Ralph No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 c/o Gulf Breeze Management Services Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
AMENDED AND RESTATEDARTICLES 2020-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
Amended and Restated Articles 2020-03-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State