Search icon

LAKESHORE OF CHARLOTTE COUNTY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE OF CHARLOTTE COUNTY 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: 12 Jan 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: N00888
FEI/EIN Number 592482054

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

Address: 25225 RAMPART BLVD., Punta Gorda, FL, 33983, US
Mail Address: 25225 RAMPART BLVD., Punta Gorda, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGACY TAX AND ACCOUNTING SERVICE, LLC Agent -
Murphy Daniel L President 25225 RAMPART BLVD., PUNTA GORDA, FL, 33983
Murphy Daniel L Director 25225 RAMPART BLVD., PUNTA GORDA, FL, 33983
Biblis Laurie Vice President 25225 RAMPART BLVD, PUNTA GORDA, FL, 33983
MILLETT Madonna Treasurer 25225 RAMAPRT BLVD., PUNTA GORDA, FL, 33983
SILVA MARISA Secretary 25225 RAMPART BLVD., Punta Gorda, FL, 33983
STEFFANN JAMES Vice President 25225 RAMPART BLVD., Punta Gorda, FL, 33983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-18 Legacy Tax and Accounting Service LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 12687 SW COUNTY ROAD 769, SUITE # 2B, LAKE SUZY, FL 34269 -
AMENDED AND RESTATEDARTICLES 2020-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 25225 RAMPART BLVD., Unit # 1200, Punta Gorda, FL 33983 -
CHANGE OF MAILING ADDRESS 2020-01-21 25225 RAMPART BLVD., Unit # 1200, Punta Gorda, FL 33983 -
CANCEL ADM DISS/REV 2007-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-19
Amended and Restated Articles 2020-07-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State