Entity Name: | ORANGE TREE HOMEOWNER'S 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: | 22 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2006 (19 years ago) |
Document Number: | N21170 |
FEI/EIN Number |
650099170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14710 Tamiami Trail, NAPLES, FL, 34110, US |
Mail Address: | PO BOX 855, BONITA SPRINGS, FL, 34133 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lowitz Steve G | Director | PO Box 855, Bonita Springs, FL, 34133 |
Lowitz Steve G | President | PO Box 855, Bonita Springs, FL, 34133 |
Thornton Kimberly P | Director | PO Box 855, Bonita Springs, FL, 34133 |
Thornton Kimberly P | Treasurer | PO Box 855, Bonita Springs, FL, 34133 |
Bollt Roberto | Director | PO Box 855, Bonita Springs, FL, 34133 |
Bollt Roberto | Vice President | PO Box 855, Bonita Springs, FL, 34133 |
Bollt Roberto | Secretary | PO Box 855, Bonita Springs, FL, 34133 |
HF REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 14710 Tamiami Trail, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-21 | 1715 MONROE STREET, FT. MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 14710 Tamiami Trail, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-21 | HF REGISTERED AGENTS, LLC | - |
REINSTATEMENT | 2006-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-25 |
Reg. Agent Change | 2018-08-21 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State