Entity Name: | MARINA BAY OF FORT MYERS HOMEOWNERS 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: | 05 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2024 (4 months ago) |
Document Number: | N06000000149 |
FEI/EIN Number |
204091089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 21101 Design Parc Lane, Estero, FL, 33928, US |
Address: | 10100 Silver Ridge Blvd., Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONE JOHN | Vice President | 21101 DESIGN PARC LANE, Estero, FL, 33928 |
baker danielle | Treasurer | 21101 Design Parc Lane, Estero, FL, 33928 |
ORTENGREN BRETT | President | 21101 DESIGN PARC LN, ESTERO, FL, 33928 |
JOHNSON LUCKY | Secretary | 21101 DESIGN PARC LANE, ESTERO, FL, 33928 |
WELLINGTON CURT | Director | 21101 DESIGN PARC LANE, ESTERO, FL, 33928 |
ADAMCZYK STEVE | Agent | 4501 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-13 | 4501 TAMIAMI TRAIL NORTH, STE 350, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-13 | ADAMCZYK, STEVE | - |
AMENDMENT | 2024-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-17 | 10100 Silver Ridge Blvd., Fort Myers, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-15 | 10100 Silver Ridge Blvd., Fort Myers, FL 33913 | - |
AMENDMENT | 2020-09-22 | - | - |
MERGER | 2018-11-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000187015 |
AMENDMENT AND NAME CHANGE | 2015-01-07 | MARINA BAY OF FORT MYERS HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
Amendment | 2024-11-13 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-11-17 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-06-15 |
Reg. Agent Change | 2021-05-10 |
ANNUAL REPORT | 2021-04-13 |
Amendment | 2020-09-22 |
ANNUAL REPORT | 2020-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State