Search icon

ESTERO OAKS PROPERTY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESTERO OAKS PROPERTY 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: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: N14000010360
FEI/EIN Number 30-0873099

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

Address: 28901 Trails Edge Blvd, Bonita Springs, FL, 34135, US
Mail Address: 28901 Trails Edge Blvd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUESAS MANAGEMENT LLC Agent -
Hardee Mark President 4350 W. Cypress Street, Tampa, FL, 33607
DESALVO ANDREW Secretary 21624 BELHAVEN WAY, ESTERO, FL, 33928
DESALVO ANDREW Treasurer 21624 BELHAVEN WAY, ESTERO, FL, 33928
Hensley Stephanie Secretary 28901 Trails Edge Blvd, Bonita Springs, FL, 34135
Davis & Associates, CPA's Acco 28901 Trails Edge Blvd, Bonita Springs, FL, 34135
DESALVO ANDREW Director 21624 BELHAVEN WAY, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-11 Marquesas Management, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 28901 Trails Edge Blvd, Ste 205, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-03-07 28901 Trails Edge Blvd, Ste 205, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 28901 Trails Edge Blvd., Ste 205, Bonita Springs,, FL 34135 -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State