Entity Name: | ERIN LAKE 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: | 09 May 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Aug 2018 (7 years ago) |
Document Number: | N26347 |
FEI/EIN Number |
650132351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 GALLERIA COURT, SUITE 201, NAPLES, FL, 34109, US |
Mail Address: | 9150 GALLERIA COURT, SUITE 201, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrews Kirk | President | 9150 GALLERIA COURT, SUITE 201, NAPLES, FL, 34109 |
Vander Schuyt Peter E | Secretary | 9150 Galleria Court, Suite 201, NAPLES, FL, 34109 |
Blaschek Hans | Vice President | 9150 Galleria Court Suite 201, NAPLES, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-29 | Sandcastle Community Management | - |
AMENDED AND RESTATEDARTICLES | 2018-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-06 | 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2015-11-06 | 9150 GALLERIA COURT, SUITE 201, NAPLES, FL 34109 | - |
AMENDMENT AND NAME CHANGE | 1993-06-28 | ERIN LAKE HOMEOWNERS ASSOCIATION, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1990-09-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-12 |
Amended and Restated Articles | 2018-08-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State