Search icon

LORD JAMES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LORD JAMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1981 (44 years ago)
Document Number: 757339
FEI/EIN Number 59-2072890
Address: AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904
Mail Address: C/O AMERICAN CONDO MGMT, P.O. BOX 100399, CAPE CORAL, FL 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KASE, SUSAN Agent C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904

Vice President

Name Role Address
Griffin, Don Vice President C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

Secretary

Name Role Address
MEARS, ALICE Secretary C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

Treasurer

Name Role Address
MEARS, ALICE Treasurer C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

President

Name Role Address
Salmoiraghi, Saverio President C/O AMERICAN CONDO MGMT, P.O. BOX 100399 CAPE CORAL, FL 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2003-05-05 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2002-05-27 KASE, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State