Search icon

MERIDIAN CENTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN CENTER 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: 28 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: N08000005257
FEI/EIN Number 874555385

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

Address: 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOTT JAMES FJR President 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135
GEIS CONRAD Vice President 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135
Geis Gregory Auth 10020 Aurora-Hudson Road, Streetsboro, OH, 44241
Schapel Joseph JR Auth 10020 Aurora-Hudson Road, Streetsboro, OH, 44241
COOPER ROBERT AESQ Agent 2400 FIRST STREET, FORT MYERS, FL, 33901
KNOTT JAMES FJR Director 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135
GEIS CONRAD Director 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2400 FIRST STREET, SUITE 300, FORT MYERS, FL 33901 -
AMENDMENT 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 28100 BONITA GRANDE DRIVE, SUITE 103, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-12-16 28100 BONITA GRANDE DRIVE, SUITE 103, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-12-16 COOPER, ROBERT A, ESQ -
REINSTATEMENT 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
Amendment 2021-12-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State