Search icon

SORRENTO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SORRENTO 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: 15 Feb 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Feb 2018 (7 years ago)
Document Number: N13000001560
FEI/EIN Number 46-2065235

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

Address: c/o Resort Management, 9250 Corkscrew Road, Estero, FL, 33928, US
Mail Address: c/o Myers Brettholtz & Company, 12671 Whitehall Drive, Fort Myers, FL, 33907, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dudek Natalie President c/o Myers Brettholtz & Company, Fort Myers, FL, 33907
Hall Amy Treasurer c/o Myers Brettholtz & Company, Fort Myers, FL, 33907
Faludy Erika Director c/o Myers Brettholtz & Company, Fort Myers, FL, 33907
Finneren Brian Director c/o Myers Brettholtz & Company, Fort Myers, FL, 33907
Nichols Jennifer A Agent Roetzel, Naples, FL, 34103
Girts Brian Secretary c/o Myers Brettholtz & Company, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 c/o Resort Management, 9250 Corkscrew Road, Suite #8, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-03-30 c/o Resort Management, 9250 Corkscrew Road, Suite #8, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2020-04-24 Nichols, Jennifer A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 Roetzel, 850 Park Shore Drive, Trianon Center - 3rd Floor, Naples, FL 34103 -
MERGER 2018-02-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000179047

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
Merger 2018-02-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State