Search icon

THE ASHLAND AT LAKERIDGE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ASHLAND AT LAKERIDGE II 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: 19 Mar 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: N13915
FEI/EIN Number 592814027

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

Address: 2830 Winkler Avenue, 101, FORT MYERS, FL, 33916, US
Mail Address: 2830 Winkler Avenue, 101, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN PAUL Director 12811 KENWOOD LANE, FORT MYERS, FL, 33907
Keenan Patricia Secretary 12811 KENWOOD LANE, FORT MYERS, FL, 33907
CARDWELL MICHAEL Treasurer 12811 KENWOOD LANE, FORT MYERS, FL, 33907
LEACH GREG Vice President 12811 KENWOOD LANE, FORT MYERS, FL, 33907
Corriveau Ron President 12811 KENWOOD LANE, FORT MYERS, FL, 33907
Gosse Caroline Director 12811 KENWOOD LANE, FORT MYERS, FL, 33907
Goede, Adamczyk & DeBoest PLLC Agent 2030 MCGREGOR BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2830 Winkler Avenue, 101, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-02-01 2830 Winkler Avenue, 101, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Goede, Adamczyk & DeBoest PLLC -
AMENDED AND RESTATEDARTICLES 2011-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State