Entity Name: | NORTH CAPTIVA DUNES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2001 (23 years ago) |
Document Number: | N13953 |
FEI/EIN Number | 59-2821281 |
Address: | c/o Mary Jo Yafchak, 14851 Blackbird Ln., Ft. Myers, FL 33919 |
Mail Address: | PO Box 342229, Austin, TX 78734 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yafchak, Mary J | Agent | c/o Mary Jo Yafchak, 14851 Blackbird Ln., Ft. Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Swinford, John M | Director | 613 Eagle, Lakeway, TX 78734 |
Yafchak, Mary Jo | Director | 14851 Blackbird Ln., Ft. Myers, FL 33919 |
Rossi, Nicole J | Director | 4471 Oyster Shell Dr, Upper Captiva, FL 33924 |
Name | Role | Address |
---|---|---|
Swinford, John M | President | 613 Eagle, Lakeway, TX 78734 |
Name | Role | Address |
---|---|---|
Yafchak, Mary Jo | Vice President | 14851 Blackbird Ln., Ft. Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Yafchak, Mary Jo | Secretary | 14851 Blackbird Ln., Ft. Myers, FL 33919 |
Name | Role | Address |
---|---|---|
Rossi, Nicole J | Treasurer | 4471 Oyster Shell Dr, Upper Captiva, FL 33924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | c/o Mary Jo Yafchak, 14851 Blackbird Ln., Ft. Myers, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | c/o Mary Jo Yafchak, 14851 Blackbird Ln., Ft. Myers, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Yafchak, Mary J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | c/o Mary Jo Yafchak, 14851 Blackbird Ln., Ft. Myers, FL 33919 | No data |
REINSTATEMENT | 2001-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State