Search icon

LAKEWOOD VILLAS III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD VILLAS III HOMEOWNERS 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: 13 May 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 May 1996 (29 years ago)
Document Number: 739021
FEI/EIN Number 591800319

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

Mail Address: c/o Newell Property Management, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
Address: NEWELL PROPERTY MGMT, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woods Dierdre Secretary c/o Newell Property Management, NAPLES, FL, 34109
Lorenzo Joe President c/o Newell Property Management, NAPLES, FL, 34109
Vega Monica Director c/o Newell Property Management, NAPLES, FL, 34109
Drake Barbara Vice President c/o Newell Property Management, NAPLES, FL, 34109
Berkebile Tonya Treasurer c/o Newell Property Management, NAPLES, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 NEWELL PROPERTY MGMT, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-08-02 NEWELL PROPERTY MGMT, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-08-02 Newell Property Management Corporation -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 5435 Jaeger Rd #4, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 1996-05-01 - -
AMENDMENT 1984-05-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State