Entity Name: | SABAL VILLA CONDO ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000007949 |
FEI/EIN Number |
203191322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425-427 Hancock Bridge Parkway, Cape Coral, FL, 33990, US |
Mail Address: | 3100 Rustic Lane, Fort Myers, FL, 33917, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDRANO RAMON | President | 3100 Rustic Lane, Fort Myers, FL, 33917 |
MAYER CARMEN | Treasurer | 3100 Rustic Lane, Fort Myers, FL, 33917 |
MAYER CARMEN C | Agent | 3100 Rustic Lane, Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | MAYER, CARMEN C | - |
REINSTATEMENT | 2022-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 425-427 Hancock Bridge Parkway, Cape Coral, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 3100 Rustic Lane, Fort Myers, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 425-427 Hancock Bridge Parkway, Cape Coral, FL 33990 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-02 |
REINSTATEMENT | 2022-11-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State