Search icon

LAKE LOUISE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE LOUISE 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: 21 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 1987 (38 years ago)
Document Number: N18837
FEI/EIN Number 650048804

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

Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laude Paul Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
MAW JOHN President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Taylor Robert Treasurer C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Carroll William Secretary C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
SCHOO PATRICIA Agent C/O Schoo Association Management, LLC, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-04-13 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2020-06-04 SCHOO, PATRICIA -
AMENDMENT 1987-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State