Entity Name: | SPANISH WELLS COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Oct 1994 (30 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Jul 2020 (5 years ago) |
Document Number: | N94000004941 |
FEI/EIN Number | 65-0534295 |
Address: | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
Mail Address: | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GOEDE, DEBOEST & CROSS, PLLC | Agent |
Name | Role | Address |
---|---|---|
Doyle, Edward | Secretary | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
Smith, Joseph | Treasurer | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
HARTER, JOHN | President | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
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 |
Zweighaft, Stuart | Director | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
Barnes, Nick | Director | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
Eisner, Kenneth | Vice President | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 2030 Mc Gregor Blvd., Fort Myers, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Goede, DeBoest & Cross, PLLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 9821 Treasure Cay Lane, BONITA SPRINGS, FL 34135 | No data |
AMENDED AND RESTATEDARTICLES | 2020-07-13 | No data | No data |
AMENDMENT | 2017-09-25 | No data | No data |
AMENDMENT | 2017-06-05 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2006-03-06 | No data | No data |
AMENDMENT | 2004-05-07 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1996-12-18 | No data | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State