Entity Name: | OAK LAKE SANCTUARY AT PELICAN BAY 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: | 26 Mar 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2012 (13 years ago) |
Document Number: | N42687 |
FEI/EIN Number |
650172298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US |
Mail Address: | C/O NEWELL PROPERTY MGMT, 5435 JAEGER ROAD #4, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Debois John | Director | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
Issenmann James | Vice President | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
Levenson Howard | Treasurer | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
Dawson Kenneth | Secretary | 5435 JAEGER ROAD #4, NAPLES, FL, 34109 |
Kretz Raymond | Director | 5435 Jaeger Road #4, NAPLES, FL, 34109 |
NEWELL PROPERTY MANAGEMENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 5435 JAEGER ROAD #4, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 5435 JAEGER ROAD #4, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 5435 JAEGER ROAD #4, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | NEWELL PROPERTY MANAGEMENT CORPORATION | - |
AMENDMENT | 2012-05-17 | - | - |
REINSTATEMENT | 2005-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State