Search icon

PORTO ROMANO AT MIROMAR LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PORTO ROMANO AT MIROMAR LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: N05000002400
FEI/EIN Number NOT APPLICABLE
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 L Agent c/o Gulf Breeze Management Services Inc., Bonita Springs, FL, 34135

Vice President

Name Role Address
Tannenbaum David Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Secretary

Name Role Address
Charnes John Secretary c/o Gulf Breeze Management Services Inc., Bonita Springs, FL, 34135

Treasurer

Name Role Address
Ittenbach William Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Director

Name Role Address
Swanberg Thomas Director c/o Gulf Breeze Management Services Inc., Bonita Springs, FL, 34135

President

Name Role Address
Glumm Sarah President c/o Gulf Breeze Management Services Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 c/o Gulf Breeze Management Services Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REINSTATEMENT 2022-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2022-10-11 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2022-10-11 Weidner, Ralph L. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2022-02-14 No data No data
AMENDMENT 2012-09-27 No data No data
AMENDMENT 2008-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-10-11
Amended and Restated Articles 2022-02-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State