Entity Name: | PLANTATION HOMEOWNERS ASSOCIATION OF COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Feb 1989 (36 years ago) |
Document Number: | N30557 |
FEI/EIN Number | 65-0135969 |
Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 |
Mail Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDNER, RALPH L | Agent | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
Clemmensen, Paul | Director | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court Suite 200 Bonita Springs, FL 34135 |
Ramsden, Vicky T. | Director | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court Suite 200 Bonita Springs, FL 34135 |
Tanghe, John R. | Director | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court Suite 200 Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
Ramsden, Vicky T. | Secretary | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court Suite 200 Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
Tanghe, John R. | President | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court Suite 200 Bonita Springs, FL 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-23 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | WEIDNER, RALPH L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State