Search icon

LONGLAKE VILLAGE AT PELICAN LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGLAKE VILLAGE AT PELICAN LANDING 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: 28 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 1997 (28 years ago)
Document Number: N94000000985
FEI/EIN Number 650507166

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yeazel Brian Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Gunther Marcia Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Francis Dean President 9150 Galleria Court Suite 201, Naples, FL, 34109
Campbell Geri Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Wagner Richard Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-01-06 9150 Galleria Court Suite 201, Naples, FL 34109 -
REINSTATEMENT 1997-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State