Entity Name: | SANIBEL HARBOUR TOWER 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: | 08 Jan 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | N07146 |
FEI/EIN Number |
592646472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17080 HARBOUR POINTE DR, #100, FT MYERS, FL, 33908, US |
Mail Address: | 17080 HARBOUR POINTE DR, #100, FT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menfi Joseph P | President | 1 Airport Road, Hopedale, MA, 01747 |
Manning Randy | Director | 17080 Harbour Pointe Dr. #112 Fort Myers,, Fort Myers, FL, 33908 |
Mulcahy Theresa | Director | 7202 Penninsula Dr., Traverse, MI, 49686 |
Hallenbeck Don | Vice President | 33 Tanglewood Rd, Hashua, NH, 06712 |
Pulze Lori | Treasurer | Myton House, Eastbourne, BN20 UJ |
BECKER POLIAKOFF PA | Agent | 12140 CARISSA COMMERCE CT., STE 200, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2016-06-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-06 | 12140 CARISSA COMMERCE CT., STE 200, FORT MYERS, FL 33966 | - |
AMENDED AND RESTATEDARTICLES | 2015-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-02 | 17080 HARBOUR POINTE DR, #100, FT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2011-02-02 | 17080 HARBOUR POINTE DR, #100, FT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-18 | BECKER POLIAKOFF PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-07 |
Amended and Restated Articles | 2016-06-06 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State