Search icon

LOVERS KEY BEACH CLUB CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LOVERS KEY BEACH CLUB CONDOMINIUM, 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: 11 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: 759967
FEI/EIN Number 592447543

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denis Lisa Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Jones Kirk Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
McCormick Robin Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Cartwright Randy President 9150 Galleria Court Suite 201, Naples, FL, 34109
Whitley Thurber Linda Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-06-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-06-02 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT AND NAME CHANGE 1994-01-10 LOVERS KEY BEACH CLUB CONDOMINIUM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-03
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State