Entity Name: | CORDOVA AT SPANISH WELLS 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: | 20 Jun 2013 (12 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Sep 2019 (6 years ago) |
Document Number: | N13000005757 |
FEI/EIN Number |
464299698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CAMBRIDGE MGMT of SWFL, 9001 Highland Woods Blvd # 2, BONITA SPRINGS, FL, 34135, US |
Mail Address: | CAMBRIDGE MGMT of SWFL, 9001 Highland Woods Blvd # 2, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK SANDY | Vice President | CAMBRIDGE MGMT of SWFL, BONITA SPRINGS, FL, 34135 |
Bowlus Dale | President | CAMBRIDGE MGMT of SWFL, BONITA SPRINGS, FL, 34135 |
Smith Joe | Treasurer | CAMBRIDGE MGMT of SWFL, BONITA SPRINGS, FL, 34135 |
McCullough Mark | Secretary | 9001 Highland Woods Blvd # 2, Bonita Springs, FL, 34135 |
Schneider Gary | Director | CAMBRIDGE MGMT of SWFL, BONITA SPRINGS, FL, 34135 |
KEEL HEATHER | Agent | CAMBRIDGE MGMT of SWFL, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | CAMBRIDGE MGMT of SWFL, 9001 Highland Woods Blvd # 2, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | CAMBRIDGE MGMT of SWFL, 9001 Highland Woods Blvd # 2, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | CAMBRIDGE MGMT of SWFL, 9001 Highland Woods Blvd # 2, BONITA SPRINGS, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 2019-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | KEEL, HEATHER | - |
AMENDMENT | 2015-02-13 | - | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2014-02-13 | CORDOVA AT SPANISH WELLS HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-06 |
Amended and Restated Articles | 2019-09-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State