Search icon

THE SORRENTO AT THE COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SORRENTO AT THE COLONY 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: 19 Dec 1996 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: N96000006490
FEI/EIN Number 593416297

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

Address: 23650 VIA VENETO BLVD., #104, ESTERO, FL, 34134, US
Mail Address: 23650 VIA VENETO BLVD., #104, ESTERO, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lammon Jimmy Secretary 23650 VIA VENETO BLVD. #1502, ESTERO, FL, 34134
MAEDER CAROLE Vice President 23650 VIA VENETO BLVD. #1404, ESTERO, FL, 34134
Steenburgh William President 23650 Via Veneto, Estero, FL, 34134
Parker Shawn Treasurer 2360 Via Veneto, Estero, FL, 34134
Mondano Juliane Director 23650 Via Veneto, Estero, FL, 34134
SCHINKE BONNIE L Agent 23650 VIA VENETO, ESTERO, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 23650 VIA VENETO, #103, ESTERO, FL 34134 -
REGISTERED AGENT NAME CHANGED 2019-06-24 SCHINKE, BONNIE L -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 23650 VIA VENETO BLVD., #104, ESTERO, FL 34134 -
CHANGE OF MAILING ADDRESS 2018-04-05 23650 VIA VENETO BLVD., #104, ESTERO, FL 34134 -
AMENDED AND RESTATEDARTICLES 2015-04-09 - -
AMENDMENT 1999-02-10 - -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1997-01-09 THE SORRENTO AT THE COLONY CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-10
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State