Search icon

FLORENCIA AT THE COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORENCIA AT THE COLONY 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: 21 Aug 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: N07000008244
FEI/EIN Number 260774210

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

Address: 23850 VIA ITALIA CIRCLE, MANAGER'S OFFICE #101, BONITA SPRINGS, FL, 34134
Mail Address: 23850 VIA ITALIA CIRCLE, MANAGER'S OFFICE #101, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weller Dennis President 23850 VIA ITALIA CIRCLE #1201, BONITA SPRINGS, FL, 34134
Hess Fred Vice President 23850 VIA ITALIA CIRCLE #606, BONITA SPRINGS, FL, 34134
Hines Walter Treasurer 23850 VIA ITALIA CIRCLE #604, BONITA SPRINGS, FL, 34134
Wyatt Lee Secretary 23850 Via Italia Circle #502, Bonita Springs, FL, 34134
FALK LAW FIRM ATTN: STEVEN M. FALK Agent 7400 Trail Blvd., NAPLES, FL, 34108
Greene Janet Director 23850 Via Italia Circle #1205, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7400 Trail Blvd., Suite 103, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-04-22 FALK LAW FIRM ATTN: STEVEN M. FALK -
AMENDED AND RESTATEDARTICLES 2015-04-22 - -
AMENDMENT 2013-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 23850 VIA ITALIA CIRCLE, MANAGER'S OFFICE #101, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2010-04-21 23850 VIA ITALIA CIRCLE, MANAGER'S OFFICE #101, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-22
Amended and Restated Articles 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State