SEVEN LAKES ASSOCIATION, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE R. ROYER VS OCWEN LOAN SERVICING, L L C | 2D2014-4357 | 2014-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State