Entity Name: | LAKE HOMES AT TARPON GARDENS 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: | 07 Aug 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2002 (23 years ago) |
Document Number: | N02000006002 |
FEI/EIN Number |
550790380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ober Arthur | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Sabellico Alex | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
SHEINFELD STEVEN | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Cortese Peter | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Bianchetta Peter | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
BECKER & POLIAKOFF | Agent | 12140 CARISSA COMMERCE COURT, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | BECKER & POLIAKOFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 | - |
AMENDMENT | 2002-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-22 |
AMENDED ANNUAL REPORT | 2019-08-13 |
AMENDED ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State