Search icon

LAS BRISAS COACH HOMES CONDOMINIUM ASSOCIATION, INC., - Florida Company Profile

Company Details

Entity Name: LAS BRISAS COACH HOMES CONDOMINIUM 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: 16 Dec 1994 (30 years ago)
Document Number: N94000006190
FEI/EIN Number 650560041

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

Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Napoli Ignazio President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Seemann John Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Ivey Jill Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Koenig Randall Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Weidner Ralph Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Burkhart Charles Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-04-10 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2018-06-05 Weidner, Ralph -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State