Search icon

LAKE KENNEDY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKE KENNEDY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Oct 2003 (21 years ago)
Document Number: N03000008733
FEI/EIN Number 383706271
Address: C/O AMERICAN CONDO MGMT., 4223 Del Prado Blvd S., CAPE CORAL, FL, 33904, US
Mail Address: C/O AMERICAN CONDO MGMT., P.O. Box 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KASE SUSAN M Agent C/O AMERICAN CONDOMINIM MANAGEMENT, CAPE CORAL, FL, 33904

Secretary

Name Role Address
Bruick Dean Secretary C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910

Vice President

Name Role Address
Warren John Vice President C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910

President

Name Role Address
Hamm Thomas President C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 C/O AMERICAN CONDOMINIM MANAGEMENT, 4223 DEL PRADO BLVD SOUTH, CAPE CORAL, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 C/O AMERICAN CONDO MGMT., 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2013-04-18 C/O AMERICAN CONDO MGMT., 4223 Del Prado Blvd S., CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2009-10-05 KASE, SUSAN M No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State