Entity Name: | OLE AT LELY RESORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Dec 2006 (18 years ago) |
Document Number: | N06000012455 |
FEI/EIN Number | 208076322 |
Address: | 9075 Celeste Drive, Naples, FL, 34113, US |
Mail Address: | 9075 Celeste Drive, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BECKER & POLIAKOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Witzke Eric | Asst | 9075 Celeste Drive, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Giannnola Anthony | Treasurer | 9075 Celeste Drive, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Mensching Dave | Director | 9075 Celeste Drive, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Mitchell Tamra | Vice President | 9075 Celeste Drive, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Risch Karyn | President | 9075 Celeste Drive, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 9075 Celeste Drive, Naples, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 9075 Celeste Drive, Naples, FL 34113 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-04-03 |
Reg. Agent Change | 2023-02-24 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State