Search icon

LAKEMONT COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEMONT COVE 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: 21 Apr 1992 (33 years ago)
Document Number: N48526
FEI/EIN Number 650337007

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

Address: CATLETT ASSOCIATION MANAGEMENT, 27499 Riverview Center Blvd., Bonita Springs, FL, 34134, US
Mail Address: CATLETT ASSOCIATION MANAGEMENT, 27499 Riverview Center Blvd., Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DARYL Vice President 27499 Riverview Center Blvd., Bonita Springs, FL, 34134
Goldsmith Scotty President 27499 Riverview Center Blvd., Bonita Springs, FL, 34134
Ivaninszyn Steven Director 27499 Riverview Center Blvd., Bonita Springs, FL, 34134
Cathcart Robert Director 27499 Riverview Center Blvd., Bonita Springs, FL, 34134
Catlett Sara Agent CATLETT ASSOCIATION MANAGEMENT, Bonita Springs, FL, 34134
Dimmig Doug Treasurer 27499 Riverview Center Blvd., Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 CATLETT ASSOCIATION MANAGEMENT, 27499 Riverview Center Blvd., Suite 134, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-10-01 CATLETT ASSOCIATION MANAGEMENT, 27499 Riverview Center Blvd., Suite 134, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2024-10-01 Catlett, Sara -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 CATLETT ASSOCIATION MANAGEMENT, 27499 Riverview Center Blvd., Suite 134, Bonita Springs, FL 34134 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State