Entity Name: | LAKESIDE OF NAPLES RESIDENTS 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: | 15 Dec 1988 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | N29744 |
FEI/EIN Number |
650127436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buruk Judith | Vice President | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Brennan Annette | Secretary | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Sperduto Dan | Director | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
SANTOGATTA MICHAEL | President | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Prochorenko David | Director | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Phelps Jim | Director | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
ABILITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | ABILITY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
AMENDMENT | 2012-05-21 | - | - |
AMENDMENT | 2008-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State