Entity Name: | OLDE HICKORY SINGLE FAMILY I 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: | 01 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 1996 (29 years ago) |
Document Number: | N42338 |
FEI/EIN Number |
650248953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14451 OLDE HICKORY BLVD., FT. MYERS, FL, 33912, US |
Mail Address: | 14451 OLDE HICKORY BLVD., FT. MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buanamano Arthur | President | 14440 OLD HICKORY BLVD, FT MYERS, FL, 33912 |
Buanamano Arthur | Director | 14440 OLD HICKORY BLVD, FT MYERS, FL, 33912 |
Hartway Faith | Vice President | 14400 OLD HICKORY BLVD, FORT MYERS, FL, 33912 |
Hartway Faith | Director | 14400 OLD HICKORY BLVD, FORT MYERS, FL, 33912 |
Smith Sherman E | Secretary | 14451 OLDE HICKoRY BLVD, FT MYERS, FL, 33912 |
Smith Sherman E | Treasurer | 14451 OLDE HICKoRY BLVD, FT MYERS, FL, 33912 |
Smith Sherman E | Director | 14451 OLDE HICKoRY BLVD, FT MYERS, FL, 33912 |
Smith Sherman | Agent | 14451 OLDE HICKORY BLVD., FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 14451 OLDE HICKORY BLVD., FT. MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 14451 OLDE HICKORY BLVD., FT. MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Smith, Sherman | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 14451 OLDE HICKORY BLVD., FT MYERS, FL 33912 | - |
REINSTATEMENT | 1996-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State