Search icon

LITTLESTONE COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LITTLESTONE COURT CONDOMINIUM 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: 05 Aug 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: N10562
FEI/EIN Number NOT APPLICABLE

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

Address: 5779 LITTLESTONE CT, N FT MYERS, FL, 33903, US
Mail Address: 17204 Laflin Ave, East Hazel Crest, IL, 60429, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lazuka Richard President 17204 Laflin Ave., East Hazel Crest, IL, 60429
Brillhart Erik Vice President 5781 Littlestone Court, N. Fort Myers, FL, 33903
Lewis Kathy Secretary 5787 Littlestone Court, N. Fort Myers, FL, 33903
Lazuka Bryan Treasurer 16858 Ivy Lane, Lockport, IL, 60441
Klopack Jimmy Director 5785 LITTLESTONE CT, NORTH FORT MYERS, FL, 33903
ATKINS BARBARA Director 5783 LITTLESTONE CT, NORTH FORT MYERS, FL, 33903
Lazuka Richard Agent 5779 LITTLESTONE CT, N FT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 5779 LITTLESTONE CT, N FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2018-03-10 5779 LITTLESTONE CT, N FT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2018-03-10 Lazuka, Richard -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 5779 LITTLESTONE CT, N FT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-15
Amended and Restated Articles 2020-03-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State