Search icon

DELTURA H.O.A., INC.

Company Details

Entity Name: DELTURA H.O.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Sep 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 1992 (32 years ago)
Document Number: N50605
FEI/EIN Number 65-0387299
Address: 609 Sierra Madre, NORTH FORT MYERS, FL 33903
Mail Address: 609 Sierra Madre, NORTH FORT MYERS, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson, Given’s & Fredericks, PA Agent 1689 Mayan Center Blvd. Suite B, Tallahassee, FL 32308

Director

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
Hill, Margie Director 4122 Via Aragon, North Fort Myers, FL 33903
Hilton, Robert Director 1413 Avenida Sierra, North Fort Myers, FL 33903
Shell, William Director 3914 Santa Clara Ln., North Fort Myers, FL 33903

President

Name Role Address
Baron, Cynthia President 2910 Madre Circle, North Fort Myers, FL 33903

Treasurer

Name Role Address
Fincham, Darlene Treasurer 749 Via Del Sol, North Fort Myers, FL 33903

Vice President

Name Role Address
Cook, Dorothy Vice President 5530 San Luis Drive, North Fort Myers, FL 33903

Secretary

Name Role Address
Greer, Darla Secretary 4204 La Verde Dr., North Fort Myers, FL 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Anderson, Given’s & Fredericks, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1689 Mayan Center Blvd. Suite B, Tallahassee, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 609 Sierra Madre, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2016-02-22 609 Sierra Madre, NORTH FORT MYERS, FL 33903 No data
CORPORATE MERGER 1992-12-11 No data 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: 03 Feb 2025

Sources: Florida Department of State