Entity Name: | VICENZA AT PELICAN PRESERVE PROPERTY OWNERS 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: | 27 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2010 (15 years ago) |
Document Number: | N07000008453 |
FEI/EIN Number |
711040280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US |
Mail Address: | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Hara-Cohen Katharine | President | C/O Schoo Association Management, LLC, Fort Myers, FL, 33919 |
Weber John | Vice President | C/O Schoo Association Management, LLC, Fort Myers, FL, 33919 |
Prickel Ron | Treasurer | C/O Schoo Association Management, LLC, Fort Myers, FL, 33919 |
SCHOO ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Schoo Association Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 | - |
AMENDMENT | 2010-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State