Search icon

SOUTHBRIDGE LANDING PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHBRIDGE LANDING 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: 19 Jan 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: N94000000291
FEI/EIN Number 650493398

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

Address: Pegasus Property Management, 8840 Terrene Ct., Bonita Springs, FL, 34135, US
Mail Address: Pegasus Property Management, 8840 Terrene Ct., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weber Mark Vice President Pegasus Property Management, Bonita Springs, FL, 34135
Alan Smith President Pegasus Property Management, Bonita Springs, FL, 34135
Schultz Linda Treasurer Pegasus Property Management, Bonita Springs, FL, 34135
Visco Barbara Director Pegasus Property Management, Bonita Springs, FL, 34135
Selan Mary Secretary Pegasus Property Management, Bonita Springs, FL, 34135
Chapman Michael Agent Pegasus Property Management, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 Pegasus Property Management, 8840 Terrene Ct., Unit 102, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 Pegasus Property Management, 8840 Terrene Ct., Unit 102, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-08-16 Pegasus Property Management, 8840 Terrene Ct., Unit 102, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-08-16 Chapman, Michael -
MERGER 2011-03-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 100000112091
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2002-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State