Search icon

MARINA BAY OF FORT MYERS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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