Search icon

JASMINE POINTE AT CARLTON LAKES COMMONS, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE POINTE AT CARLTON LAKES COMMONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2003 (22 years ago)
Date of dissolution: 04 Nov 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: N03000003793
FEI/EIN Number 331085554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PEGASUS PROPERTY MANAGEMENT, 17595 SOUTH TAMIAMI TRAIL STE 100, FORT MYERS, FL, 33908
Mail Address: C/O PEGASUS PROPERTY MANAGEMENT, 17595 SOUTH TAMIAMI TRAIL STE 100, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEGASUS PROPERTY MGMT Agent 17595 S TAMIAMI TRAIL, STE 100, FORT MYERS, FL, 33908
IANNONE TONY President 5615 SHERBORN DRIVE #102, NAPLES, FL, 34110
IANNONE TONY Director 5615 SHERBORN DRIVE #102, NAPLES, FL, 34110
LAKE THEODORE J Director 5640 SHERBORN DRIVE #101, NAPLES, FL, 34110
LAKE THEODORE J Vice President 5640 SHERBORN DRIVE #101, NAPLES, FL, 34110
LAKE THALIA Director 5640 SHERBORN DRIVE #101, NAPLES, FL, 34110
LAKE THALIA Secretary 5640 SHERBORN DRIVE #101, NAPLES, FL, 34110
AVAYOU SANDRA Director 5620 SHERBORN DR #102, NAPLES, FL, 34110
AVAYOU SANDRA Treasurer 5620 SHERBORN DR #102, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
MERGER 2005-11-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N03000003794. MERGER NUMBER 700000053807
REGISTERED AGENT NAME CHANGED 2005-05-03 PEGASUS PROPERTY MGMT -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 17595 S TAMIAMI TRAIL, STE 100, FORT MYERS, FL 33908 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2005-02-09
REINSTATEMENT 2004-10-21
Domestic Non-Profit 2003-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State