Entity Name: | LAURELWOOD HOMEOWNERS' 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: | 02 Apr 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 1995 (30 years ago) |
Document Number: | 757392 |
FEI/EIN Number |
592205364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PERKINS ACCOUNTING, 12995 S. CLEVELAND AVE., STE. 107, FORT MYERS, FL, 33907, US |
Mail Address: | PERKINS ACCOUNTING, 12995 S. CLEVELAND AVE., STE. 107, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS JEWELENE | President | 19387 ORCHIDTREE CT., LEHIGH ACRES, FL, 33936 |
DILLON LINDA | Treasurer | 19375 CORALTREE CT, LEHIGH ACRES, FL, 33936 |
Esposito Luis | Director | 10620 Baytree Ct, Lehigh Acres, FL, 33936 |
CZERWINSKI CAROLYN | Secretary | 10737 COCOATREE CT., LEHIGH ACRES, FL, 33936 |
PERKINS ACCOUNTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | PERKINS ACCOUNTING, 12995 S. CLEVELAND AVE., STE. 107, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | PERKINS ACCOUNTING, 12995 S. CLEVELAND AVE., STE. 107, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | PERKINS ACCOUNTING | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 12995 S. CLEVELAND AVE., SUITE 107, FORT MYERS, FL 33907 | - |
AMENDMENT | 1995-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State