Search icon

VILLAGE AT ENTRADA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE AT ENTRADA 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: 21 Sep 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: N06000009972
FEI/EIN Number 45-5134910

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

Address: 2548 Village of Entrada Street, Cape Coral, FL, 33909, US
Mail Address: 2548 Village of Entrada Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jensen Sara President 2548 Village of Entrada Street, Cape Coral, FL, 33909
Harper Jim Director 2548 Village of Entrada Street, Cape Coral, FL, 33909
Michael Alenda Secretary 2548 Village of Entrada Street, Cape Coral, FL, 33909
Smith Jr Raymond F Treasurer 2548 Village of Entrada Street, Cape Coral, FL, 33909
Juan Jr Raymond Vice President 2548 Village of Entrada Street, Cape Coral, FL, 33909
Simons Diane MEsq. Agent Simons Law Group, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-04 Simons, Diane M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2022-11-23 2548 Village of Entrada Street, Cape Coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-23 Simons Law Group, 1705 Colonial Blvd., Suite C3, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-11-23 2548 Village of Entrada Street, Cape Coral, FL 33909 -
AMENDED AND RESTATEDARTICLES 2017-01-30 - -
AMENDMENT 2015-01-27 - -
NAME CHANGE AMENDMENT 2014-01-28 VILLAGE AT ENTRADA HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-05-04
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-11-23
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State