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 |
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 | - |
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 | - | - |
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