Search icon

SOUTH TRAIL COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TRAIL COMMERCIAL 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: 17 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: N33797
Address: 504 Center Rd, FORT MYERS, FL, 33907, US
Mail Address: PO Box 60681, FORT MYERS, FL, 33906, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JAMES C President 5692 SHADDELEE LANE. W., FORT MYERS, FL, 33919
STEWART JAMES C Director 5692 SHADDELEE LANE. W., FORT MYERS, FL, 33919
DEAN CONSTANCE A Vice President 12734 Kenwood Ln, FORT MYERS, FL, 33907
DEAN CONSTANCE A Treasurer 12734 Kenwood Ln, FORT MYERS, FL, 33907
DEAN CONSTANCE A Director 12734 Kenwood Ln, FORT MYERS, FL, 33907
DEAN CONSTANCE A Agent 12734 Kenwood Ln, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-17 504 Center Rd, Unit A4, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 504 Center Rd, Unit A4, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 12734 Kenwood Ln, Ste 15, FORT MYERS, FL 33907 -
REINSTATEMENT 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 DEAN, CONSTANCE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-22
REINSTATEMENT 2010-12-06
Reinstatement 2009-09-11
ANNUAL REPORT 1995-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State