Search icon

ERIN LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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