Search icon

LAKESIDE OF NAPLES RESIDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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