Search icon

COUNTRY LAKES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKES OWNERS' 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: 28 Nov 1983 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: N00029
FEI/EIN Number 592410195

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

Mail Address: 8280 COLLEGE PKWY, SUITE 203, FORT MYERS, FL, 33919, US
Address: 5267 COUNTRY FIELD CIRCLE, FT. MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS EILEEN Treasurer 9846 CREEKWOOD LANE, FT. MYERS, FL, 33905
JOHNSEN MARK Director 9808 CATTAIL COURT, FORT MYERS, FL, 33905
LEE NORVAL Secretary 5319 COUNTRY DALE COURT, FORT MYERS, FL, 33905
FISH ROBERT Director 9830 CREEKWOOD LANE, FORT MYERS, FL, 33905
SKINNER DONALD President 9802 CATTAIL COURT, FORT MYERS, FL, 33905
VENESS JR ROBERT Vice President 5378 COUNTRY FIELD CIRCLE, FORT MYERS, FL, 33905
CONRAD DEBBIE Agent PARAGON FINANCIAL SVCS, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-28 5267 COUNTRY FIELD CIRCLE, FT. MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 PARAGON FINANCIAL SVCS, 8280 COLLEGE PKWY #203, FORT MYERS, FL 33919 -
AMENDED AND RESTATEDARTICLES 2010-08-20 - -
REGISTERED AGENT NAME CHANGED 2004-04-05 CONRAD, DEBBIE -
AMENDMENT 1994-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 5267 COUNTRY FIELD CIRCLE, FT. MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State