Search icon

SPANISH WELLS UNIT THREE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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