Search icon

ARBOR STRAND NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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