Search icon

LAKE HOMES AT TARPON GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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