Entity Name: | PARADISE LAKE VILLAS I CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N05000003533 |
FEI/EIN Number |
202690494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 492 Sweetwater Drive, rotonda west, FL, 33947, US |
Mail Address: | 492 Sweetwater Drive, ROTONDA WEST, FL, 33947, US |
ZIP code: | 33947 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lane Janie A | President | 492 Sweetwater Drive, ROTONDA WEST, FL, 33947 |
Lane Janie A | Treasurer | 492 Sweetwater Drive, ROTONDA WEST, FL, 33947 |
Lane Janie A | Director | 492 Sweetwater Drive, ROTONDA WEST, FL, 33947 |
Bair Samuel A | Vice President | 494 Sweetwater Drive, Rotonda West, FL, 33947 |
Bair Samuel A | Secretary | 494 Sweetwater Drive, Rotonda West, FL, 33947 |
Bair Samuel A | Director | 494 Sweetwater Drive, Rotonda West, FL, 33947 |
DOVE BARBARA | Director | 500 SWEETWATER DRIVE, ROTUNDA WEST, FL, 33947 |
lane Jane Apres | Agent | 492 Sweetwater Dr., rotonda west, FL, 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | lane, Jane A, pres | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 492 Sweetwater Dr., rotonda west, FL 33947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 492 Sweetwater Drive, rotonda west, FL 33947 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 492 Sweetwater Drive, rotonda west, FL 33947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State