Entity Name: | LA MER 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: | 05 Jan 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 1991 (34 years ago) |
Document Number: | 725190 |
FEI/EIN Number |
591533619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4051 GULF SHORE BLVD N, NAPLES, FL, 34103, US |
Mail Address: | 4051 GULF SHORE BLVD N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORENCE ELI | President | 4051 GULF SHORE BLVD N #502, NAPLES, FL, 34103 |
GLAVIN MARTIN | Treasurer | 4051 GULF SHORE BLVD N #604, NAPLES, FL, 34103 |
FELDMAN STEVEN | Secretary | 4051 GULF SHORE BLVD N #1102, NAPLES, FL, 34103 |
MASTERS CASH | Vice President | 4051 GULF SHORE BLVD N #1004, NAPLES, FL, 34103 |
GRAHAM SUE | Director | 4051 GULF SHORE BLVD N #PH303, NAPLES, FL, 34103 |
Smith Leighton | Director | 4051 GULF SHORE BLVD N #704, NAPLES, FL, 34103 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-23 | 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-12 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 4051 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 4051 GULF SHORE BLVD N, NAPLES, FL 34103 | - |
AMENDMENT | 1991-03-11 | - | - |
AMENDED AND RESTATEDARTICLES | 1988-02-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State