Search icon

LAND'S END VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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