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 |
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 |
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 | - |
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