Search icon

DELTURA H.O.A., INC. - Florida Company Profile

Company Details

Entity Name: DELTURA H.O.A., 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: 11 Sep 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 1992 (32 years ago)
Document Number: N50605
FEI/EIN Number 650387299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 609 Sierra Madre, NORTH FORT MYERS, FL, 33903, US
Mail Address: 609 Sierra Madre, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellanca lisa Director 5410 Via Estrella, NORTH FORT MYERS, FL, 33903
Williamson Kathy Director 6003 Tierra Entrada, NORTH FORT MYERS, FL, 33903
Baron Cynthia President 2910 Madre Circle, North Fort Myers, FL, 33903
Fincham Darlene Treasurer 749 Via Del Sol, North Fort Myers, FL, 33903
Cook Dorothy Vice President 5530 San Luis Drive, North Fort Myers, FL, 33903
Greer Darla Secretary 4204 La Verde Dr., North Fort Myers, FL, 33903
Anderson, Given's & Fredericks, PA Agent 1689 Mayan Center Blvd. Suite B, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Anderson, Given’s & Fredericks, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1689 Mayan Center Blvd. Suite B, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 609 Sierra Madre, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2016-02-22 609 Sierra Madre, NORTH FORT MYERS, FL 33903 -
CORPORATE MERGER 1992-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000000235

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-17
Reg. Agent Change 2018-03-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State