Search icon

EVERGLADES LAKESIDE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES LAKESIDE VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: N05000009253
FEI/EIN Number 113804481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 348 Freesia Street, PO Box 280, Everglades City, FL, 34139, US
Mail Address: 348 Freesia Street, PO Box 280, Everglades City, FL, 34139, US
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH WILLIAM I Treasurer 6301 Graycliff Dr APT B, BOCA RATON, FL, 33496
GARLAND, JR. ALEX Agent 348 Freesia Street, Everglades City, FL, 34139
Maciver Paul President 348 Freesia Street, Everglades City, FL, 34139
Garland Alex Vice President 710 11th Street SW, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 348 Freesia Street, PO Box 280, Everglades City, FL 34139 -
CHANGE OF MAILING ADDRESS 2025-01-24 348 Freesia Street, PO Box 280, Everglades City, FL 34139 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 348 Freesia Street, PO Box 280, Everglades City, FL 34139 -
REGISTERED AGENT NAME CHANGED 2020-10-01 GARLAND, JR., ALEX -
AMENDMENT 2020-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 710 11TH ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 710 11TH ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-10-01 710 11TH ST SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
Amendment 2020-10-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State