Search icon

PARADISE LAKE VILLAS II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PARADISE LAKE VILLAS II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: N05000003530
FEI/EIN Number 202690572
Address: 110 island ct, rotonda west, FL, 33947, US
Mail Address: 110 island ct, rotonda west, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Douglas carol pres Agent 110 island ct, rotonda west, FL, 33947

President

Name Role Address
Douglas Carol President 110 island ct, rotonda west, FL, 33947

Treasurer

Name Role Address
Munroe John Treasurer 108 Island CT., ROTONDA WEST, FL, 33947

Secretary

Name Role Address
MARCHMAN SANDRA Secretary 112 ISLAND CT, rotonda west, FL, 33947

Vice President

Name Role Address
MANZ REINHARD Vice President 502 SWEETWATER DR, ROTUNDA WEST, FL, 33947

none

Name Role Address
Carol Douglas none 110 island ct, rotonda west, FL, 33947

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 110 island ct, rotonda west, FL 33947 No data
CHANGE OF MAILING ADDRESS 2022-04-22 110 island ct, rotonda west, FL 33947 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 Douglas, carol, pres No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 110 island ct, rotonda west, FL 33947 No data

Documents

Name Date
Amendment 2024-04-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State