Search icon

MYERLEE PARK WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYERLEE PARK WEST 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: 03 Mar 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: N25191
FEI/EIN Number 591589283

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

Address: 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931, US
Mail Address: 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halsdorff Rosemary Director 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931
Olson David Vice President 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931
Thimlar David Director 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931
Davis Terry President 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931
Duffany Juanita Secretary 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931
Hagar Magdelaina Regi 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931
HAGAR MAGDELAINA Agent 17810 San Carlos Blvd, Fort Myers Beach, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 17810 San Carlos Blvd, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2022-07-15 17810 San Carlos Blvd, Fort Myers Beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2022-07-15 HAGAR, MAGDELAINA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 17810 San Carlos Blvd, Fort Myers Beach, FL 33931 -
AMENDED AND RESTATEDARTICLES 2021-03-25 - -
NAME CHANGE AMENDMENT 1989-03-28 MYERLEE PARK WEST CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-15
Amended and Restated Articles 2021-03-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State