Search icon

CORDOVA AT SPANISH WELLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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