Entity Name: | ESPLANADE LAKE CLUB HOMEOWNERS 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: | 21 May 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | N18000005638 |
FEI/EIN Number |
83-3893242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLLAR DAWNN | Vice President | 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135 |
SMALLEY ADAM | President | 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135 |
STURM LEN | Director | 11939 NOVELI COURT, FORT MYERS, FL, 33913 |
MCCHESNEY VALERIE | Vice President | 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135 |
NORTON REBEKAH | Vice President | 28100 BONITA GRANDE DRIVE, BONITA SPRINGS, FL, 34135 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 28100 BONITA GRANDE DRIVE, SUITE 102, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 28100 BONITA GRANDE DRIVE, SUITE 102, BONITA SPRINGS, FL 34135 | - |
AMENDMENT | 2019-07-22 | - | - |
AMENDMENT | 2018-10-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2020-01-17 |
Amendment | 2019-07-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State