Search icon

LEDAWN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEDAWN 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: 05 Feb 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Mar 2010 (15 years ago)
Document Number: 750945
FEI/EIN Number 010800018

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

Address: 1150, 1160, 1170 CHERRYSTONE COURT, NAPLES, FL, 34102
Mail Address: 1150 CHERRYSTONE COURT, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON COLLEEN President 611 LEONARD PKY, CRYSTAL LAKE, IL, 60014
JOHNSON COLLEEN Director 611 LEONARD PKY, CRYSTAL LAKE, IL, 60014
Ferraro Cheryl Director 1170 CHERRYSTONE COURT, NAPLES, FL, 34102
JOHNSON DAN Director 611 LEONARD PKY, CRYSTAL LAKE, IL, 60014
RADFORD VECHEL D Vice President 1150 CHERRYSTONE COURT, NAPLES, FL, 34102
RADFORD VECHEL D Director 1150 CHERRYSTONE COURT, NAPLES, FL, 34102
Radford Shannon Director 309 Millaudon St, New Orleans, LA, 70118
Radford Vechel L Agent 1170 CHERRYSTONE COURT, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Radford, Vechel L -
CHANGE OF MAILING ADDRESS 2025-01-03 1150, 1160, 1170 CHERRYSTONE COURT, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 1150, 1160, 1170 CHERRYSTONE COURT, NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES 2010-03-23 - -
CANCEL ADM DISS/REV 2009-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1170 CHERRYSTONE COURT, NAPLES, FL 34102 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State