Entity Name: | LAND'S END VILLAGE CONDOMINIUM ASSOCIATION, 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: | 22 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2009 (16 years ago) |
Document Number: | N03212 |
FEI/EIN Number |
592522225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13831 Vector Avenue, Fort Myers, FL, 33907, US |
Mail Address: | 13831 Vector Avenue, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRENKOPF LEO | Treasurer | 1601 LANDS END, CAPTIVA, FL, 33924 |
JORDEN EDWIN | Vice President | 1656 LANDS END, CAPTIVA, FL, 33924 |
BAUMGARTEN RANDY | Director | 1661 LANDS END, CAPTIVA, FL, 33924 |
ROBINSON LORRAINE | Director | 1639 LANDS END, CAPTIVA, FL, 33924 |
Frederick Marilyn | President | 1665 LANDS END, CAPTIVA, FL, 33924 |
Charlsen Bethany | Secretary | 1629 Lands End, Captiva, FL, 33924 |
RIZZO THOMAS FEsq. | Agent | 15801 Prentiss Pointe Circle, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-08 | 13831 Vector Avenue, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2024-11-08 | 13831 Vector Avenue, Fort Myers, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 15801 Prentiss Pointe Circle, SUITE 202, Fort Myers, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | RIZZO, THOMAS F, Esq. | - |
REINSTATEMENT | 2009-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-08-30 | - | - |
AMENDMENT | 1988-08-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State