Search icon

PARKWOODS III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKWOODS 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: 07 Aug 1978 (47 years ago)
Document Number: 743846
FEI/EIN Number 592014834

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

Address: 1507-4 PARK MEADOWS DRIVE, FORT MYERS, FL, 33907, US
Mail Address: P. O. BOX 61376, FORT MYERS, FL, 33906, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mullan Gordon D Treasurer 1661-4 PARK MEADOWS DRIVE, FORT MYERS, FL, 33907
Ceresoli Tony Officer 1673-3 PARK MEADOW DRIVE, FORT MYERS, FL, 33907
Ceresoli Tony President 1673-3 PARK MEADOW DRIVE, FORT MYERS, FL, 33907
LASHER AMANDA Officer 1507-4 PARK MEADOW DRIVE, FORT MYERS, FL, 33907
LASHER AMANDA Vice President 1507-4 PARK MEADOW DRIVE, FORT MYERS, FL, 33907
ADAMS ANN M Director 1507-2 PARK MEADOWS DRIVE, FORT MYERS, FL, 33907
ADAMS ANN M Secretary 1507-2 PARK MEADOWS DRIVE, FORT MYERS, FL, 33907
Ceresoli Tony PRES Agent 1673-3 PARK MEADOWS DRIVE, FORT MYERS, FL, 33907
Mullan Gordon D Director 1661-4 PARK MEADOWS DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1507-4 PARK MEADOWS DRIVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-09-18 Ceresoli, Tony, PRES -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 1673-3 PARK MEADOWS DRIVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-01-10 1507-4 PARK MEADOWS DRIVE, FORT MYERS, FL 33907 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State