Search icon

SANIBEL HARBOUR TOWER SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANIBEL HARBOUR TOWER SOUTH 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: 20 Jan 1986 (39 years ago)
Document Number: N13086
FEI/EIN Number 592785651

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

Address: c/o Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
Mail Address: c/o Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pulze Lori President c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Mueller George Vice President c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Paffel Kelly Director c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Wheatley Thomas Director c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Sandlund Tom Director c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Burdett Thomas Treasurer c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Cox William Agent c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 c/o Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2018-03-06 c/o Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Cox, William -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 c/o Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-11-08
ANNUAL REPORT 2017-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State