Entity Name: | THE CENTURY 21 HOMEOWNERS ASSOCIATION, INC., A NON-PROFIT |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 2017 (8 years ago) |
Date of dissolution: | 24 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 May 2024 (a year ago) |
Document Number: | N17000002956 |
FEI/EIN Number |
59-2800929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12232 VENUS DR., FORT MYERS, FL, 33908, US |
Mail Address: | 110046 via Colomba Circle, FORT MYERS, FL, 33966, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCARTHY TOM | President | 12231 MARS DRIVE, FORT MYERS, FL, 33908 |
RESCH DAVID | Treasurer | 10046 Via Colomba Cicle, FORT MYERS, FL, 33966 |
Avery Gerry | Vice President | 12238 Apollo Dr., Fort Myers, FL, 33908 |
Mason Kathy | Secretary | 16365 Gemini Ct, Ft. Myers, FL, 33908 |
Lumpp Judy | Director | 12216 Jupiter Dr., FORT MYERS, FL, 33908 |
STEELE MARVIN | Director | 12320 APOLLO DR., FORT MYERS, FL, 33908 |
RESCH DAVID | Agent | 10046 via Colomba Circle, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 12232 VENUS DR., FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 10046 via Colomba Circle, FORT MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 12232 VENUS DR., FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | RESCH, DAVID | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
Reg. Agent Change | 2020-02-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-02 |
Domestic Non-Profit | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State