Search icon

TUCKAWEYE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TUCKAWEYE HOMEOWNERS 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: 14 May 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Apr 2004 (21 years ago)
Document Number: N20648
FEI/EIN Number 650590196

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

Address: c/o GULF BREEZE MGMT SVCS., Inc., 8910 TERRENE CT., STE. 200, BONITA SPRINGS, FL, 34135, US
Mail Address: c/o GULF BREEZE MGMT SVCS., Inc., 8910 TERRENE CT., STE. 200, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gempeler Henry AJr. Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Krusinski Joseph Director c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
WEIDNER RALPH L Agent c/o GULF BREEZE MGMT SVCS., Inc., BONITA SPRINGS, FL, 34135
Long Bernard JJr. President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Duffield Marion Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Hackett Gail Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springa, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 c/o GULF BREEZE MGMT SVCS., Inc., 8910 TERRENE CT., STE. 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-03-29 c/o GULF BREEZE MGMT SVCS., Inc., 8910 TERRENE CT., STE. 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 c/o GULF BREEZE MGMT SVCS., Inc., 8910 TERRENE CT., STE. 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2008-03-03 WEIDNER, RALPH L -
AMENDED AND RESTATEDARTICLES 2004-04-19 - -
REINSTATEMENT 1999-05-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State