Search icon

LAUSANNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUSANNE CONDOMINIUM 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: 02 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: 746127
FEI/EIN Number 592007107

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

Address: 3215 GULFSHORE BLVD NORTH, NAPLES, FL, 34103, US
Mail Address: 3215 GULFSHORE BLVD NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herwig Dan President 3115 Gulf Shore Blvd N, Naples, FL, 34103
DeFelice Norma Vice President 3115 Gulf Shore Blvd N, Naples, FL, 34103
Gossen Stewart Treasurer 3115 Gulf Shore Blvd N, Naples, FL, 34103
Fish Irv Director 630 Indian Mound Street, Wayzata, MN, 55391
MALONEY MICHAEL Agent 3215 GULFSHORE BLVD N, NAPLES, FL, 34103
Hamilton Jim Secretary 3115 Gulf Shore Blvd N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
REGISTERED AGENT NAME CHANGED 2024-11-04 MALONEY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDED AND RESTATEDARTICLES 2020-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 3215 GULFSHORE BLVD NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2003-02-24 3215 GULFSHORE BLVD NORTH, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-27 3215 GULFSHORE BLVD N, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 1993-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
Amended and Restated Articles 2020-02-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State