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 |
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 |
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 | - | - |
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