Search icon

LAKEVIEW II AT SUMMERWIND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW II AT SUMMERWIND 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: 19 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: N04000007143
FEI/EIN Number 510524720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O D & D Association Services, LLC, 11000 Metro Parkway, FT. MYERS, FL, 33966, US
Mail Address: C/O D & D Association Services, LLC, 11000 Metro Parkway, FT. MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D & D ASSOCIATION SERVICES LLC Agent -
DRISCOLL STEPHEN President C/O D & D Association Services, LLC, FT. MYERS, FL, 33966
GEIGER DAVID Vice President C/O D & D Association Services, LLC, FT. MYERS, FL, 33966
DRISCOLL RICHARD Treasurer 11000 METRO PKWY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FT. MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FT. MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2023-04-10 C/O D & D Association Services, LLC, 11000 Metro Parkway, 3, FT. MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2023-04-10 D & D Association Services, LLC -
REINSTATEMENT 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State