Entity Name: | SAIL HARBOUR AT HEALTHPARK HOMEOWNERS' SUB-ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Oct 2004 (20 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Dec 2009 (15 years ago) |
Document Number: | N04000009504 |
FEI/EIN Number | 201325854 |
Address: | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907, US |
Mail Address: | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SCHOO ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Walker Bud | Vice President | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
VERGIN JULIE | President | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
Olechna Ted | Treasurer | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
Zuber Lisa | Secretary | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
Rosendahl Adam K | Director | C/O SCHOO ASSOCIATION MANAGEMENT, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | SCHOO ASSOCIATION MANAGEMENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL 33907 | No data |
AMENDED AND RESTATEDARTICLES | 2009-12-17 | No data | No data |
AMENDMENT | 2007-10-29 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State