Search icon

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

Company Details

Entity Name: JASMINE POINTE AT CARLTON LAKES, 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: 29 Apr 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: N03000003794
FEI/EIN Number 331085550

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

Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSESSER GARY Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109
MACKIE FLORENCIA Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109
WONSIEWICZ THOMAS Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
ZUNIC JOHN President 6704 LONE OAK BLVD, NAPLES, FL, 34109
MANGO JOSEPH Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 GUARDIAN PROPERTY MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6704 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-04-25 6704 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6704 LONE OAK BLVD, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2005-11-04 - -
NAME CHANGE AMENDMENT 2005-11-04 JASMINE POINTE AT CARLTON LAKES, INC. -
MERGER 2005-11-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000053807
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State