Search icon

SOLENZARA BOAT DOCK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLENZARA BOAT DOCK 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: 25 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: N04000008348
FEI/EIN Number 202529169

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

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

Key Officers & Management

Name Role Address
DE ROSA GREGORY President C/O Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135
Farruggio Giuseppe Vice President c/o Gulf Breeze Management, Bonita Spring, FL, 34135
Blimkie Brandt Director c/o Gulf Breeze Management Services, Bonita Spring, FL, 34135
Weidner Ralph L Agent C/O Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-04-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2020-04-24 Weidner, Ralph L -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State