Search icon

JASMINE LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE LAKE HOMEOWNERS 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: 09 Mar 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jul 2011 (14 years ago)
Document Number: N00000001688
FEI/EIN Number 651007424

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

Address: ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janto Armund Treasurer ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
Vitale Louis Director ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
Hamilton Robert Director ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
SCHOTT GREG President ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
Simard Donald Director ABILITY MANAGEMENT, INC., NAPLES, FL, 34109
ABILITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-04-20 ABILITY MANAGEMENT, INC. -
CHANGE OF MAILING ADDRESS 2023-04-20 ABILITY MANAGEMENT, INC., 6736 LONE OAK BLVD, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2011-07-20 - -
CANCEL ADM DISS/REV 2006-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State