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 |
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 |
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 |
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