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 |
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 |
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 | - | - |
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