Search icon

CARSON LAKES SUBDIVISION HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CARSON LAKES SUBDIVISION HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: N05000002428
FEI/EIN Number 74-3030826
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

Agent

Name Role
GUARDIAN PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
VILLEGAS ERNESTO President 6704 LONE OAK BLVD, NAPLES, FL, 34109

Vice President

Name Role Address
MARTINEZ LORENZO Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109

Treasurer

Name Role Address
VILLEGAS MIGUEL Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109

Secretary

Name Role Address
VILLARREAL ARGELIA Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109

Director

Name Role Address
ALVARADO MARGARITA Director 6704 LONE OAK BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2021-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-12-12 6704 LONE OAK BLVD, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2019-12-12 GUARDIAN PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 6704 LONE OAK BLVD, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-12-12
Reg. Agent Resignation 2019-10-18
ANNUAL REPORT 2019-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State