Search icon

PLANTATION HOMEOWNERS ASSOCIATION OF COLLIER COUNTY, INC.

Company Details

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

Agent

Name Role Address
WEIDNER, RALPH L Agent c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135

Director

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

Secretary

Name Role Address
Ramsden, Vicky T. Secretary c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court Suite 200 Bonita Springs, FL 34135

President

Name Role Address
Tanghe, John R. President c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court Suite 200 Bonita Springs, FL 34135

Events

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

Documents

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