Entity Name: | OLD FORT DENAUD HOMEOWNERS 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: | 04 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2008 (16 years ago) |
Document Number: | N41237 |
FEI/EIN Number |
650320344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Associa Gulf Coast, 13461 Parker Commons Blvd, Fort Myers, FL, 33912, US |
Mail Address: | c/o Associa Gulf Coast, 13461 Parker Commons Blvd, Fort Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Gail | Secretary | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
Merrell Richard L | Treasurer | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
Carlson Montana | Director | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
Stanford Wayne T | Vice President | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
Intartaglio Christopher | President | c/o Associa Gulf Coast, Fort Myers, FL, 33912 |
ASSOCIA GULF COAST, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | ASSOCIA GULF COAST | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd, Ste 101, Fort Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd, Ste 101, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | c/o Associa Gulf Coast, 13461 Parker Commons Blvd, Ste 101, Fort Myers, FL 33912 | - |
REINSTATEMENT | 2008-11-10 | - | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State