Search icon

WTC LAKESIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WTC LAKESIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jul 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: N15703
FEI/EIN Number 59-2761088
Address: 4802 AIRPORT ROAD N, NAPLES, FL 34105
Mail Address: 4802 AIRPORT ROAD N, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
WORLD TENNIS CLUB, INC. Agent

Treasurer

Name Role Address
KOSTANOSKI, AL Treasurer 3322 OLYMPIC DR. #226, NAPLES, FL 34105

Director

Name Role Address
KOSTANOSKI, AL Director 3322 OLYMPIC DR. #226, NAPLES, FL 34105
KOHLENHOEFER, BOB Director 3326 OLYMPIC DRIVE, #423, NAPLES, FL 34105
ELLIS SUE, INC. Director No data

President

Name Role Address
KOHLENHOEFER, BOB President 3326 OLYMPIC DRIVE, #423, NAPLES, FL 34105

Secretary

Name Role
ELLIS SUE, INC. Secretary

General Manager

Name Role Address
Cantrell, Rachel R General Manager 4802 AIRPORT ROAD N, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 4802 AIRPORT ROAD N, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2017-03-30 4802 AIRPORT ROAD N, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 4802 AIRPORT ROAD N, NAPLES, FL 34105 No data
NAME CHANGE AMENDMENT 2011-05-11 WTC LAKESIDE CONDOMINIUM ASSOCIATION, INC. No data
REGISTERED AGENT NAME CHANGED 2006-04-19 WORLD TENNIS CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State