Search icon

LEAWOOD LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEAWOOD LAKES HOMEOWNERS 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: 16 Dec 1993 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 May 2002 (23 years ago)
Document Number: N93000005652
FEI/EIN Number 651143308

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

Address: C/O Anchor Assoicates, Inc., 2340 Stanford Court, NAPLES, FL, 34112, US
Mail Address: C/O Anchor Assoicates, Inc., 2340 Stanford Court, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nagy Joseph Vice President C/O Anchor Assoicates, Inc., NAPLES, FL, 34112
ESTES MICHELLE President C/O Anchor Assoicates, Inc., NAPLES, FL, 34112
Lindquist Geri L Treasurer C/O Anchor Assoicates, Inc., NAPLES, FL, 34112
ANCHOR ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 C/O Anchor Assoicates, Inc., 2340 Stanford Court, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 2340 Stanford Court, Suite 112, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-03-24 C/O Anchor Assoicates, Inc., 2340 Stanford Court, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2016-11-22 Anchor Associates, Inc. -
AMENDED AND RESTATEDARTICLES 2002-05-20 - -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1999-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-10-06 LEAWOOD LAKES HOMEOWNERS ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000427770 ACTIVE 1000000142257 COLLIER 2009-10-12 2030-03-24 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-11-22
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State