Search icon

LORD DERICK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LORD DERICK 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: 20 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: N35743
FEI/EIN Number 650332184

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

Address: 715 SE 47TH ST., 102, CAPE CORAL, FL, 33904, US
Mail Address: 715 SE 47TH STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dumont Richard D Treasurer 715 SE 47TH STREET, CAPE CORAL, FL, 33904
Dumont Richard D Director 715 SE 47TH STREET, CAPE CORAL, FL, 33904
Fautz Christian Director 1268 Alhambra Drive, Fort Myers, FL, 33901
GOTAY YVETTE Secretary 715 SE 47TH ST, CAPE CORAL, FL, 33904
GOTAY YVETTE Director 715 SE 47TH ST, CAPE CORAL, FL, 33904
LAYDEN ROBYN Vice President 715 SE 47TH STREET, CAPE CORAL, FL, 33904
LAYDEN ROBYN Director 715 SE 47TH STREET, CAPE CORAL, FL, 33904
Dumont Richard D Agent 715 SE 47TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-29 715 SE 47TH ST., 102, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2020-02-29 Dumont, Richard D -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 715 SE 47TH STREET, Apt #2, CAPE CORAL, FL 33904 -
REINSTATEMENT 2016-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 715 SE 47TH ST., 102, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
Reg. Agent Change 2016-04-25
REINSTATEMENT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State