Search icon

SEVEN LAKES ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEVEN LAKES 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: 27 Oct 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jul 2013 (12 years ago)
Document Number: 719590
FEI/EIN Number 591309141

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

Address: 1965 SEVEN LAKES BLVD., FT MYERS, FL, 33907
Mail Address: 1965 SEVEN LAKES BLVD., FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry Vicky Treasurer 1965 Seven Lakes Blvd., Fort Myers, FL, 33907
Mathur Sach President 1965 Seven Lakes Blvd., Fort Myers, FL, 33907
Darden Bill Vice President 1965 Seven Lakes Blvd., Fort Myers, FL, 33907
Danforth Wayne Director 1965 Seven Lakes Blvd., Fort Myers, FL, 33907
Trageser Michael Secretary 1965 Seven Lakes Blvd., Fort Myers, FL, 33907
Ripps Hugh Director 1965 Seven Lakes Blvd., Fort Myers, FL, 33907
POPE MAZZARA & MENENDEZ, PLLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
591309141
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102214 SEVEN LAKES TEE ROOM ACTIVE 2016-09-19 2026-12-31 - 1965 SEVEN LAKES BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 PLF Registered Agent, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1833 Hendry Street, FORT MYERS, FL 33901 -
AMENDED AND RESTATEDARTICLES 2013-07-12 - -
AMENDED AND RESTATEDARTICLES 2013-03-28 - -
AMENDED AND RESTATEDARTICLES 2003-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-05 1965 SEVEN LAKES BLVD., FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2000-04-05 1965 SEVEN LAKES BLVD., FT MYERS, FL 33907 -

Court Cases

Title Case Number Docket Date Status
GEORGE R. ROYER VS OCWEN LOAN SERVICING, L L C 2D2014-4357 2014-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-54097

Parties

Name GEORGE ROYER
Role Appellant
Status Active
Name SEVEN LAKES ASSOCIATION, INC.
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, L L C, (DNU)
Role Appellee
Status Active
Representations ALDRIGE CANNON, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ motion to dismiss appeal
On Behalf Of GEORGE ROYER
Docket Date 2014-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE ROYER
Docket Date 2014-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2014-09-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Tic/JB
Docket Date 2014-09-19
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE ROYER

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-11-14
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State