Search icon

OAKSHORES AT LEMON BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OAKSHORES AT LEMON BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2019 (6 years ago)
Document Number: N05000003572
FEI/EIN Number 510508118
Address: C/O Vesta Property Services, 3434 Hancock Bridge Parkway, North Fort Myers, FL, 33903, US
Mail Address: C/O Vesta Property Services, 3434 Hancock Bridge Parkway, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

Vice President

Name Role Address
Palmer Eric Vice President C/O Vesta Property Services, North Fort Myers, FL, 33903

Treasurer

Name Role Address
Baby Brett Treasurer C/O Vesta Property Services, North Fort Myers, FL, 33903

Secretary

Name Role Address
Swenton Thomas Secretary C/O Vesta Property Services, North Fort Myers, FL, 33903

President

Name Role Address
Venninger Diane President C/O Vesta Property Services, North Fort Myers, FL, 33903

Director

Name Role Address
Kalil Michael Director C/O Vesta Property Services, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 C/O Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 C/O Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903 No data
CHANGE OF MAILING ADDRESS 2023-07-13 C/O Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903 No data
REINSTATEMENT 2019-03-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-09 Vesta Property Services No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-03-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State