Entity Name: | PRESTWICK PLACE NEIGHBORHOOD 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: | 15 May 2006 (19 years ago) |
Document Number: | N06000005290 |
FEI/EIN Number |
208115623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US |
Mail Address: | c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elsner Gary | Vice President | c/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
O'Donnell Scott | Treasurer | c/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Cron Nicholas | Secretary | c/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Dow Robert J | Director | c/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Strohm John | Agent | c/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Yakola Blaire | President | c/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-19 | Strohm, John | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State