Search icon

SOUTHWEST FLORIDA APARTMENT ASSOCIATION, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA APARTMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 1988 (37 years ago)
Document Number: N13664
FEI/EIN Number 59-2793630
Address: 6900 Daniels Pkwy., 29-207, Fort Myers, FL 33912
Mail Address: 6900 Daniels Pkwy., 29-207, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Noel, Holli Agent 13961 Eagle Ridge Lakes Dr., 201, Fort Myers, FL 33912

President

Name Role Address
Khan, Yasmin President 6900 Daniels Pkwy., 29-207 Fort Myers, FL 33912

2nd Vice President

Name Role Address
Reaves, Belinda 2nd Vice President 6900 Daniels Pkwy., 29-207 Fort Myers, FL 33912

Secretary

Name Role Address
Barnabae, Ashley Secretary 6900 Daniels Pkwy., 29-207 Fort Myers, FL 33912

Past President

Name Role Address
Murphy, Carla Past President 6900 Daniels Pkwy., 29-207 Fort Myers, FL 33912

Vice President

Name Role Address
Watson, Tiffany Vice President 6900 Daniels Pkwy., 29-207 Fort Myers, FL 33912

Supplier Council Director

Name Role Address
Hamm, Colie Supplier Council Director 6900 Daniels Pkwy., 29-207 Fort Myers, FL 33912

Treasurer

Name Role Address
Baker, Amy Treasurer 6900 Daniels Pkwy., 29-207 Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6900 Daniels Pkwy., 29-207, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2016-03-08 6900 Daniels Pkwy., 29-207, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Noel, Holli No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 13961 Eagle Ridge Lakes Dr., 201, Fort Myers, FL 33912 No data
REINSTATEMENT 1988-03-22 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State