Entity Name: | SOLENZARA BOAT DOCK ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Aug 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | N04000008348 |
FEI/EIN Number | 202529169 |
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 |
Name | Role | Address |
---|---|---|
Weidner Ralph L | Agent | C/O Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
DE ROSA GREGORY | President | C/O Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Farruggio Giuseppe | Vice President | c/o Gulf Breeze Management, Bonita Spring, FL, 34135 |
Name | Role | Address |
---|---|---|
Blimkie Brandt | Director | c/o Gulf Breeze Management Services, Bonita Spring, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-24 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Weidner, Ralph L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State