Search icon

LONGSHORE LAKE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGSHORE LAKE FOUNDATION, 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: 14 Dec 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: N23869
FEI/EIN Number 650128784

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

Address: 11399 PHOENIX WAY, NAPLES, FL, 34119, US
Mail Address: 11399 PHOENIX WAY, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Begani John Director 11399 PHOENIX WAY, NAPLES, FL, 34119
Benneyworth David Vice President 11399 PHOENIX WAY, NAPLES, FL, 34119
Marino Antonino President 11399 PHOENIX WAY, NAPLES, FL, 34119
Ferenz Shawna Secretary 11399 PHOENIX WAY, NAPLES, FL, 34119
VerMeulen Dave Asst 11399 PHOENIX WAY, NAPLES, FL, 34119
Scheer Brian Vice President 11399 PHOENIX WAY, NAPLES, FL, 34119
GOEDE, DEBOEST & CROSS, PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-08 Goede, DeBoest & Cross, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 6609 Willow Park Drive, 2nd Floor, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2003-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-14 11399 PHOENIX WAY, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 1997-02-14 11399 PHOENIX WAY, NAPLES, FL 34119 -

Court Cases

Title Case Number Docket Date Status
SHADOW RIDGE PROPERTIES, L L C VS A S ARETE, L L C 2D2015-5220 2015-11-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-001456

Parties

Name SHADOW RIDGE PROPERTIES, L L C
Role Appellant
Status Active
Representations TODD B. ALLEN, ESQ., TYLER K. WALKER, ESQ.
Name LONGSHORE LAKE FOUNDATION, INC.
Role Appellee
Status Active
Name Lisa Marie Bennis
Role Appellee
Status Active
Name James Bergtold, Tenant #2
Role Appellee
Status Active
Name John Bennis
Role Appellee
Status Active
Name A S Arete, L L C
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq., STANFORD R. SOLOMON, ESQ.
Name Tara Bergtold, Tenant #1
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ OBJECTION TO MOTION FOR DISGORGEMENT OF RENTS (STYLED IN THE CIRCUIT COURT)
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2016-10-04
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR DISGORGEMENT OF RENTS
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for attorney's fees is denied.
Docket Date 2016-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2016-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A S Arete, L L C
Docket Date 2016-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A S Arete, L L C
Docket Date 2016-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A S Arete, L L C
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of A S Arete, L L C
Docket Date 2016-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2016-03-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The court notes the appellee's response to the appellant's motion for extension of time, which was granted on March 11, 2016. Future motions for extension of time filed by either party must contain a certificate of consultation with opposing counsel.
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ AS ARETE LLC'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of A S Arete, L L C
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A S Arete, L L C
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHADOW RIDGE PROPERTIES, L L C
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2015-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHADOW RIDGE PROPERTIES, L L C

Documents

Name Date
Amended and Restated Articles 2024-04-29
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State