Search icon

SOMERVILLE AT SANDOVAL SECTION II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMERVILLE AT SANDOVAL SECTION II CONDOMINIUM 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: 13 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: N06000002820
FEI/EIN Number 204798981

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

Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vilbrandt Susan Treasurer c/o Associa Gulf Coast, Fort Myers, FL, 33912
Lowe Sherry Vice President c/o Associa Gulf Coast, Fort Myers, FL, 33912
ASSOCIA GULF COAST, INC. Agent -
Smith Jeff President c/o Associa Gulf Coast, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-04-29 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Associa Gulf Coast -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 -
REINSTATEMENT 2008-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State