Search icon

LANDMARK CONDOMINIUM ASSOCIATION, INC. ****SEE NOTE***

Company Details

Entity Name: LANDMARK CONDOMINIUM ASSOCIATION, INC. ****SEE NOTE***
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1980 (45 years ago)
Document Number: 752540
FEI/EIN Number 59-2006641
Address: 4511 SE 6TH PLACE, UNIT 102, CAPE CORAL, FL 33904
Mail Address: 3032 whispering pines court, canfield, OH 44406
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
maloney, kimberly S Agent 4511 SE 6TH PLACE, UNIT 102, CAPE CORAL, FL 33904

Vice President

Name Role Address
KISABETH, TIM Vice President 4511 SE 6TH PLACE, UNIT 105 CAPE CORAL, FL 33904

Treasurer

Name Role Address
maloney, kimberly S Treasurer 4511 SE 6TH PLACE, UNIT 102 CAPE CORAL, FL 33904

President

Name Role Address
Kimberly, Maloney President 4511 SE 6TH PLACE, Unit 102 CAPE CORAL, FL 33904

Secretary

Name Role Address
Pettit, James Secretary 4511 SE 6TH PLACE, UNIT 104 CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 maloney, kimberly S No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 4511 SE 6TH PLACE, UNIT 102, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2022-11-22 4511 SE 6TH PLACE, UNIT 102, CAPE CORAL, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4511 SE 6TH PLACE, UNIT 102, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State