Search icon

SPANISH GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH GARDENS HOMEOWNERS 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: 29 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: N08983
FEI/EIN Number 650085700

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

Address: 9200 Bointa Beach Rd., BONITA SPRINGS, FL, 34135, US
Mail Address: 9200 Bointa Beach Rd., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mansfield Vicki President 9200 Bointa Beach Rd., BONITA SPRINGS, FL, 34135
WALTON BECKY Secretary 9200 Bointa Beach Rd., BONITA SPRINGS, FL, 34135
JORDAN DAVID Treasurer 9200 Bointa Beach Rd., BONITA SPRINGS, FL, 34135
Jarquin Angela Vice President 9200 Bointa Beach Rd., BONITA SPRINGS, FL, 34135
BLATZ DOUG Director 9200 Bointa Beach Rd., BONITA SPRINGS, FL, 34135
INFINITY PROPERTY MANAGEMENT FIRM LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 9200 Bointa Beach Rd., 206, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-04-04 9200 Bointa Beach Rd., 206, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-04 INFINITY PROPERTY MANAGEMENT FIRM, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 9200 Bointa Beach Rd., 206, BONITA SPRINGS, FL 34135 -
AMENDMENT 2022-12-28 - -
AMENDMENT 1989-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-24
AMENDED ANNUAL REPORT 2023-10-21
ANNUAL REPORT 2023-01-30
Amendment 2022-12-28
Reg. Agent Resignation 2022-11-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State