Search icon

SAIL HARBOUR AT HEALTHPARK HOMEOWNERS' SUB-ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAIL HARBOUR AT HEALTHPARK HOMEOWNERS' SUB-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 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: N04000009504
FEI/EIN Number 201325854

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

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

Key Officers & Management

Name Role Address
SCHOO ASSOCIATION MANAGEMENT, LLC Agent -
Walker Bud Vice President 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907
VERGIN JULIE President 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907
Olechna Ted Treasurer 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907
Zuber Lisa Secretary 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL, 33907
Rosendahl Adam K Director C/O SCHOO ASSOCIATION MANAGEMENT, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-04-22 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-04-22 SCHOO ASSOCIATION MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 9403 Cypress Lake Dr, Suite C, FORT MYERS, FL 33907 -
AMENDED AND RESTATEDARTICLES 2009-12-17 - -
AMENDMENT 2007-10-29 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State