Entity Name: | LITTLE COURT 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: | 09 Apr 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | N02442 |
FEI/EIN Number |
592539189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5828-5850 Littlestone Ct, NORTH FORT MYERS, FL, 33903-4923, US |
Mail Address: | c/o Hope Pierce, 129 Steven Court, TAYLORSVILLE, KY, 40071, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWELL KEVIN | Vice President | 2136 Eastview Aveue, Louisville, KY, 40205 |
Pierce Hope | Secretary | 129 Steven Court, TAYLORSVILLE, KY, 40071 |
Moore Charles | Vice President | 5840 Littlestone Court, North Fort Myers, FL, 33903 |
Matuszak John | President | 84 Country Club Blvd, Little Egg Harbor Twp, NJ, 08087 |
Cvetan Kelly | Treasurer | 306 SE 31st Terrace, Cape Coral, FL, 33904 |
Lederer James | Vice President | 4114 N. 30th Street, Sheboygan, WI, 53083 |
Cvetan Kelly | Agent | 306 SE 31st Terrace, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Cvetan, Kelly | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 306 SE 31st Terrace, Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-14 | 5828-5850 Littlestone Ct, NORTH FORT MYERS, FL 33903-4923 | - |
CHANGE OF MAILING ADDRESS | 2020-03-14 | 5828-5850 Littlestone Ct, NORTH FORT MYERS, FL 33903-4923 | - |
AMENDMENT | 2018-07-23 | - | - |
REINSTATEMENT | 2013-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-01-28 |
Amendment | 2018-07-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State