Search icon

LEHIGH RESORT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEHIGH RESORT CLUB 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: 29 Jun 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jan 1993 (32 years ago)
Document Number: 747858
FEI/EIN Number 592038530

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

Address: 231 JOEL BLVD., LEHIGH ACRES, FL, 33936, US
Mail Address: 231 JOEL BLVD., LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT LORNE Vice President 231 JOEL BLVD, LEHIGH ACRES, FL, 33936
RING DARYL President 231 JOEL BLVD, LEHIGH ACRES, FL, 33936
GOULDING-PARR BOBBI Secretary 231 JOEL BLVD, LEHIGH ACRES, FL, 33936
Salcone Molly Director 231 JOEL BLVD., LEHIGH ACRES, FL, 33936
Trimarche Adrienne Regi 231 JOEL BLVD, LEHIGH ACRES, FL, 33936
ANGUS MURRAY Treasurer 231 JOEL BLVD, LEHIGH ACRES, FL, 33936
WETHERINGTON HAMILTON, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 231 JOEL BLVD., LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2019-10-22 231 JOEL BLVD., LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2019-10-22 WETHERINGTON HAMILTON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 812 W. DR. MLK JR. BLVD., SUITE 101, TAMPA, FL 33603 -
CORPORATE MERGER 1993-01-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 700000000547

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-21
Reg. Agent Change 2019-10-22
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State