Entity Name: | DAVIS 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: | 13 Jul 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Apr 2000 (25 years ago) |
Document Number: | 764141 |
FEI/EIN Number |
592259278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919, US |
Address: | C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, FT. MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOETZ LARRY | President | C/O FLORIDA SUNSET MANAGEMENT, FT. MYERS, FL, 33919 |
WANJEMA RICHARD | Vice President | C/O FLORIDA SUNSET MANAGEMENT, FT. MYERS, FL, 33919 |
BOLLI RITA | Treasurer | C/O FLORIDA SUNSET MANAGEMENT, FT. MYERS, FL, 33919 |
COZINE BARBARA | Secretary | C/O FLORIDA SUNSET MANAGEMENT, FT. MYERS, FL, 33919 |
DEMARIE JOE | Director | C/O FLORIDA SUNSET MGMT, FT MYERS, FL, 33919 |
MACKESY STEVE | Agent | C/O FLORIDA SUNSET MANAGEMENT, FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, 360, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, 360, FT. MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, 360, FT. MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | MACKESY, STEVE | - |
AMENDMENT | 2000-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State