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 |
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 | - |
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. | - |
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