Entity Name: | COMMUNITY OWNERS - MANAGERS & ASSOCIATES OF FLORIDA, 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: | 06 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | N96000003043 |
FEI/EIN Number |
650678098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13650 Fiddlesticks Blvd, FT. MYERS, FL, 33912, US |
Mail Address: | 13650 Fiddlesticks Blvd, FT. MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHINKE BONNIE | President | 12589 SHANNONDALE DR, FORT MYERS, FL, 33913 |
Strohm John L | Vice President | 19344 Aqua Shore Dr, FORT MYERS, FL, 33913 |
Guzzoe Philip | Secretary | 3415 22nd Ave NE, NAPLES, FL, 34120 |
WYDYSH DONNA M | Treasurer | 521 SE 34TH ST, CAPE CORAL, FL, 33904 |
CARTER LUCINDA | Director | 2327 CARNABY CT, LEHIGH ACRES, FL, 33973 |
Winters Lisa | Director | 6182 Idlewild St, Fort Myers, FL, 33966 |
Schinke Bonnie L | Agent | 12589 Shannondale Dr, FT. MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-08-04 | 13650 Fiddlesticks Blvd, Ste 202-285, FT. MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2015-08-04 | 13650 Fiddlesticks Blvd, Ste 202-285, FT. MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-04 | Schinke, Bonnie L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-04 | 12589 Shannondale Dr, FT. MYERS, FL 33913 | - |
AMENDMENT AND NAME CHANGE | 2010-10-04 | COMMUNITY OWNERS - MANAGERS & ASSOCIATES OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State