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 |
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 |
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 | - |
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