Search icon

ORANGE TREE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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