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 |
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 |
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 | - |
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