Search icon

PARADISE LAKE VILLAS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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