Search icon

DAVIS LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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