Entity Name: | AUGUSTA CREEK NEIGHBORHOOD 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: | 23 Jan 1997 (28 years ago) |
Document Number: | N97000000450 |
FEI/EIN Number |
593454913
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 |
Name | Role | Address |
---|---|---|
Cross Jerry | Treasurer | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Murphy Allen | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Reis Margaret | Director | c/o Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
WEIDNER RALPH L | Agent | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Carron Michael | President | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Batchkal Frank | Secretary | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | WEIDNER, RALPH L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State