Search icon

SPANISH WELLS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH WELLS COMMUNITY 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: 07 Oct 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: N94000004941
FEI/EIN Number 650534295

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

Address: 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135, US
Mail Address: 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doyle Edward Secretary 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135
Smith Joseph Treasurer 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135
HARTER JOHN President 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135
Regan Brian Director 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135
Wilkins Scott Director 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135
King John Director 9821 Treasure Cay Lane, BONITA SPRINGS, FL, 34135
GOEDE, DEBOEST & CROSS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2030 Mc Gregor Blvd., Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Goede, DeBoest & Cross, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-05 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2020-07-13 - -
AMENDMENT 2017-09-25 - -
AMENDMENT 2017-06-05 - -
AMENDED AND RESTATEDARTICLES 2006-03-06 - -
AMENDMENT 2004-05-07 - -
AMENDED AND RESTATEDARTICLES 1996-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000069239 TERMINATED 1000000914338 LEE 2022-01-24 2042-02-09 $ 10,791.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Amendment 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State