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 |
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 |
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 | - | - |
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