Search icon

LOCHMOOR PAR 4 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOCHMOOR PAR 4 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: 14 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: 757550
FEI/EIN Number 592421152

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

Address: 5797 LITTLE STONE COURT, NORTH FT MYERS, FL, 33903, US
Mail Address: 5797 LITTLE STONE COURT, NORTH FT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christiansen Michael President 5791 Littlestone Ct, N Ft Myers, FL, 33903
Christiansen Betty L Treasurer 5797 LITTLE STONE COURT, NORTH FT MYERS, FL, 33903
Rowley Walter Director 5793 CT Littlestone Ct, NORTH FORT MYERS, FL, 33903
Diamonte Edward W President 5795 LITTLESTONE CT, FORT MYERS, FL, 33903
Parkinson Jennifer Director 5795 LITTLESTONE COURT, NORTH FORT MYERS, FL, 33903
Christiansen Michael Director 5791 LITTLE STONE CT, N FT MYERS, FL, 33903
Christiansen Betty L Agent 5797 LITTLESTONE CT., N FT MYERS, FL, 33903
Christiansen Michael Vice President 5791 Littlestone Ct, N Ft Myers, FL, 33903

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 5797 LITTLE STONE COURT, NORTH FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2014-03-30 5797 LITTLE STONE COURT, NORTH FT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2014-03-30 Christiansen, Betty L -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 5797 LITTLESTONE CT., N FT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State