Entity Name: | THE ENCLAVE NEIGHBORHOOD HOMEOWNERS 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: | 30 Sep 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | N97000005526 |
FEI/EIN Number |
650810336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919, US |
Mail Address: | FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESCOTEAUX RICHARD | President | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
LEROY DALE | Secretary | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
HAM LISSA | Vice President | C/O FLORIDA SUSNET MGMT, FT MYERS, FL, 33919 |
MACKESY STEVE | Agent | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | MACKESY, STEVE | - |
AMENDED AND RESTATEDARTICLES | 2020-08-10 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-27 |
Amended and Restated Articles | 2020-08-10 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-16 |
Reg. Agent Change | 2017-12-20 |
Reg. Agent Resignation | 2017-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State