Entity Name: | SPANISH WELLS UNIT THREE 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: | 16 Jul 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | N44347 |
FEI/EIN Number |
650668274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SPANISH WELLS HOA UNIT 3, P.O. BOX 2943, BONITA SPRINGS, FL, 34133, US |
Mail Address: | P.O. BOX 2943, BONITA SPRINGS, FL, 34133, US |
ZIP code: | 34133 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erner James | Director | 28431 Del Lago Way, BONITA SPRINGS, FL, 34135 |
Hancock David | President | 9752 Treasure Cay Lane, BONITA SPRINGS, FL, 34135 |
King John | Vice President | 28524 Sombrero Drive, Bonita Springs, FL, 34135 |
Janitz Dorothy | Agent | 28424 DEL LAGO WAY, BONITA SPRINGS, FL, 34135 |
Rendino Phyllis | Secretary | 28479 Del Lago Way, BONITA SPRINGS, FL, 34135 |
Jamros Joseph | Director | 9813 Alhambra, Bonita Springs, FL, 34135 |
JANITZ DOROTHY | Treasurer | 28443 Del Lago Way, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Janitz, Dorothy | - |
AMENDED AND RESTATEDARTICLES | 2020-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 28424 DEL LAGO WAY, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | SPANISH WELLS HOA UNIT 3, P.O. BOX 2943, BONITA SPRINGS, FL 34133 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | SPANISH WELLS HOA UNIT 3, P.O. BOX 2943, BONITA SPRINGS, FL 34133 | - |
AMENDMENT AND NAME CHANGE | 1996-06-10 | SPANISH WELLS UNIT THREE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-03 |
Amended and Restated Articles | 2020-03-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State