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 |
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 |
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 | - |
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