Entity Name: | COSTA DEL SOL AT PELICAN LANDING 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: | 08 Sep 1995 (30 years ago) |
Document Number: | N95000004347 |
FEI/EIN Number |
650696337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | C/O Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seeds James | Vice President | C/O Gulf Breeze Management Serivces, Bonita Springs, FL, 34135 |
Kolb Eric | Treasurer | C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
Weidner Ralph L | Agent | C/O Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
HESSE KURT | President | C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | C/O Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | C/O Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Weidner, Ralph L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | C/O Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State