Search icon

LEXINGTON COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEXINGTON COURT 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 Apr 2004 (21 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 23 Jul 2008 (17 years ago)
Document Number: N04000004116
FEI/EIN Number 201872958

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
HOLMAN NORMAN Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109
PAROBEK JULIE Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109
REVELI JONIDA Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
BEE DARYL Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
DONALDSON LINDA President 6704 LONE OAK BLVD, NAPLES, FL, 34109
GEORGE ANDREW Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
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 NAME CHANGED 2023-04-25 GUARDIAN PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6704 LONE OAK BLVD, NAPLES, FL 34109 -
MERGER 2008-07-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000089129
MERGER NAME CHANGE 2008-07-23 LEXINGTON COURT CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State