Entity Name: | ARBOR STRAND NEIGHBORHOOD 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: | 25 Jun 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | N93000002936 |
FEI/EIN Number |
650441222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US |
Mail Address: | c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hutchinson Joseph | Director | c/o Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Tambornino Mary | President | c/o Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Moran Susan | Director | c/o Gulf Breeze Management Services, Inc., BONITA SPRINGS, FL, 34135 |
Morrison James | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Gaines Kevin | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
WEIDNER RALPH L | Agent | c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, #200, BONITA SPRINGS, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 2017-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-18 | WEIDNER, RALPH L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
Amended and Restated Articles | 2017-06-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State