Entity Name: | WELLINGTON HOMEOWNERS ASSOCIATION OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Sep 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2010 (14 years ago) |
Document Number: | N98000005259 |
FEI/EIN Number | 650915977 |
Address: | 5435 Jaeger Rd #4, Naples, FL, 34109, US |
Mail Address: | C/O Newell property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent |
Name | Role | Address |
---|---|---|
MURPHY KATHRYN | Vice President | C/O Newell property Management, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
COHEN PAUL | Treasurer | C/O Newell property Management, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Kostka Jeannette L | President | C/O Newell property Management, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Sekira David | Secretary | C/O Newell property Management, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Collins Belinda | Director | C/O Newell property Management, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-07 | 5435 Jaeger Rd #4, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-07 | Newell Property Management Corporation | No data |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 5435 Jaeger Rd #4, Naples, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 5435 Jaeger Rd #4, Naples, FL 34109 | No data |
REINSTATEMENT | 2010-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2007-06-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 2005-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State