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 |
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 |
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 | - | - |
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