Entity Name: | LAKEWOOD COMMUNITY SERVICES 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: | 06 Feb 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 1984 (41 years ago) |
Document Number: | 728734 |
FEI/EIN Number |
591800311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 Jaeger Road #4, Naples, FL, 34109, US |
Mail Address: | C/O NEWELL PROPERTY MANAGEMENT, 5435 Jaeger Road #4, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wittenauer Alan | President | C/O NEWELL PROPERTY MANAGEMENT, NAPLES, FL, 34109 |
PRICE WAYNE | Vice President | C/O NEWELL PROPERTY MANAGEMENT, NAPLES, FL, 34109 |
Berkebile Tonya | Director | C/O NEWELL PROPERTY MANAGEMENT, NAPLES, FL, 34109 |
GIBBONS CONNIE | Treasurer | C/O NEWELL PROPERTY MANAGEMENT, NAPLES, FL, 34109 |
Farber Gary | Director | C/O NEWELL PROPERTY MANAGEMENT, NAPLES, FL, 34109 |
Kokkinos Antonios | Agent | 5435 Jaeger Road #4, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-01 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-01 | Kokkinos, Antonios | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-01 | 5435 Jaeger Road #4, Naples, FL 34109 | - |
AMENDMENT | 1984-02-28 | - | - |
REINSTATEMENT | 1984-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-11-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State