Search icon

COURTYARD VILLAGE AT KINGS LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COURTYARD VILLAGE AT KINGS LAKE CONDOMINIUM 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: 24 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 1992 (32 years ago)
Document Number: N33436
FEI/EIN Number 650231602

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

Address: 187 Forest Lakes Blvd, Naples, FL, 34105, US
Mail Address: 187 Forest Lakes Blvd, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gullen Marienela Secretary 187 Forest Lakes, Naples, FL, 34105
Rowe Gail President 187 Forest Lakes Blvd, Naples, FL, 34105
Almendarez Grace Director 6451 SW 21 St, Miami, FL, 33155
Ovcarski Brando Vice President 1933 Courtyard Way, Naples, FL, 34112
Andreanova Andriana Treasurer 1965 Courtyard Way, Naples, FL, 34112
Cepero Maria Director 1895 Courtyard Way, Naples, FL, 34112
MANAGEMENT BY ASSOCIATION, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 187 Forest Lakes Blvd, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2024-04-24 187 Forest Lakes Blvd, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Management By Association Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 187 Forest Lakes Blvd, Naples, FL 34105 -
REINSTATEMENT 1992-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State