Search icon

LITTLE COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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