Entity Name: | POINTE ESTERO 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: | 11 Aug 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 1987 (37 years ago) |
Document Number: | N16301 |
FEI/EIN Number |
592771325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6640 ESTERO BLVD., FORT MYERS BEACH, FL, 33931, US |
Mail Address: | 6620 ESTERO BLVD., FORT MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLUEGEL DONALD J | President | 999 WESTVIEW DR, HASTINGS, MN, 55033 |
FLUEGEL DONALD J | Director | 999 WESTVIEW DR, HASTINGS, MN, 55033 |
Gonyea David | Vice President | 632 City View Dr, Minnetonka, MN, 55305 |
Thelen Steven | Director | 28955 W IL Route 173, Antioch, IL, 60002 |
Bowman John | Director | 11442 Valley Court, St John, IN, 46373 |
Wiederholt John | Director | 708 W. 2nd St., Hastings, MN, 55033 |
Bagnola Dean J | Secretary | 4800 Munson St NW, Canton, OH, 44718 |
Gannon Anne | Agent | 6620 ESTERO BLVD., FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-29 | 6640 ESTERO BLVD., FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 6620 ESTERO BLVD., FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-26 | Gannon, Anne | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 6640 ESTERO BLVD., FORT MYERS BEACH, FL 33931 | - |
AMENDMENT | 1987-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
Reg. Agent Change | 2023-08-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State