Search icon

ARROYAL MALL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARROYAL MALL PROPERTY OWNERS 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: 10 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: N93000005559
FEI/EIN Number 650465711

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

Address: C/O HAMPTON INN, 27900 CROWN LAKE BLVD, BONITA SPRINGS, FL, 34135
Mail Address: C/O HAMPTON INN, 27900 CROWN LAKE BLVD, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olson Bryant Agent C/O Hampton by Hilton, 27900 Crown Lake Bl, Bonita Springs, FL, 34135
Olson Bryant President C/O Hampton by Hilton, 27900 Crown Lake Bl, Bonita Springs, FL, 34135
Bohn Roger Vice President C/O Bohn Chiro, 27970 Crown Lake Blvd Suit, BONITA SPRINGS, FL, 34135
DeLaPaz Jocelyn Secretary 27900 Crown Lake Blvd., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 C/O Hampton by Hilton, 27900 Crown Lake Blvd, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Olson, Bryant -
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 C/O HAMPTON INN, 27900 CROWN LAKE BLVD, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2013-04-30 - -
CHANGE OF MAILING ADDRESS 2013-04-30 C/O HAMPTON INN, 27900 CROWN LAKE BLVD, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-12
REINSTATEMENT 2016-04-28
REINSTATEMENT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State