Search icon

AMBERWOOD LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMBERWOOD LAKE 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: 15 Mar 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: 762429
FEI/EIN Number 061198364

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

Address: c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
Mail Address: c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sleeper Robert Director 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908
MCCLINTIC ROBERT Vice President 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908
Barnes Linda President 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908
BARLOW LAWRENCE Director 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908
KULBAGO EUGENE Secretary 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908
Smerz Cynthia Director 15751 San Carlos Blvd #8, FT MYERS, FL, 33908
Suitor, Middleton, Cox & Associates Agent c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-23 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2018-05-23 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2018-05-23 Suitor, Middleton, Cox & Associates -
AMENDED AND RESTATEDARTICLES 2008-02-29 - -
AMENDMENT 1996-07-03 - -
REINSTATEMENT 1987-05-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State