Entity Name: | LAKEWOOD SINGLE FAMILY HOMEOWNERS ASSOCIATION II,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: | 05 Sep 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Jul 1994 (31 years ago) |
Document Number: | 748812 |
FEI/EIN Number |
650339505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2685 Horseshoe Dr. S #215, Naples, FL, 34104, US |
Mail Address: | 2685 Horseshoe Dr. S #215, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOKELA RICHARD | President | 2685 Horseshoe Dr. S #215, Naples, FL, 34104 |
CANTISANI JOSEPH | Vice President | 2685 Horseshoe Dr. S #215, Naples, FL, 34104 |
WALKER JAMES | Treasurer | 2685 Horseshoe Dr. S #215, Naples, FL, 34104 |
JOANNE MORIS | Secretary | 2685 Horseshoe Dr. S #215, Naples, FL, 34104 |
VALENTINO SHARON | Member | 2685 Horseshoe Dr. S #215, Naples, FL, 34104 |
Bugbee Leigh | Member | 2685 Horseshoe Dr. S #215, Naples, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2020-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 2685 Horseshoe Dr. S #215, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 2685 Horseshoe Dr. S #215, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | RESORT MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 2685 Horseshoe Dr. S #215, Naples, FL 34104 | - |
AMENDED AND RESTATEDARTICLES | 1994-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-11 |
Reg. Agent Resignation | 2020-01-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State