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 |
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 | - |
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 | - | - |
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