Search icon

SONSETTE AT LUCAYA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SONSETTE AT LUCAYA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2024 (5 months ago)
Document Number: N06000005147
FEI/EIN Number 204997753
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
Grunkemeyer Mark President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
Beier Jeff Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
Gilder Anthony V Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 No data

Documents

Name Date
Amendment 2024-09-25
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State