Search icon

ESTERO POINTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESTERO POINTE COMMUNITY 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: 09 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: N16000007828
FEI/EIN Number 82-4434940

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

Address: C/O Coastal Association Services, 1314 SE Cape Coral Pkwy East, Cape Coral, FL, 33904, US
Mail Address: C/O Coastal Association Services, 1314 SE Cape Coral Pkwy East, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO Henry Treasurer C/O Coastal Association Services, Cape Coral, FL, 33904
Dean Tammy Secretary C/O Coastal Association Services, Cape Coral, FL, 33904
Wiley Michael President C/O Coastal Association Services, Cape Coral, FL, 33904
Petrov Julia Director C/O Coastal Association Services, Cape Coral, FL, 33904
Hiss Ronald Vice President C/O Coastal Association Services, Cape Coral, FL, 33904
Coastal Association Services, LLC Agent C/O Coastal Association Services, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 C/O Coastal Association Services, 1314 SE Cape Coral Pkwy East, 205, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-10-25 C/O Coastal Association Services, 1314 SE Cape Coral Pkwy East, 205, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 C/O Coastal Association Services, 1314 SE Cape Coral Pkwy East, 205, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2023-07-20 Coastal Association Services, LLC -
AMENDMENT 2020-06-02 - -
AMENDMENT 2018-01-12 - -
AMENDMENT 2018-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
Reg. Agent Change 2021-03-15
Amendment 2020-06-02
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State