Search icon

LONGLAKE VILLAGE AT PELICAN LANDING HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LONGLAKE VILLAGE AT PELICAN LANDING HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0507166
Address: 9150 Galleria Court Suite 201, Naples, FL 34109
Mail Address: 9150 Galleria Court Suite 201, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

Secretary

Name Role Address
Yeazel, Brian Secretary 9150 Galleria Court Suite 201, Naples, FL 34109

Director

Name Role Address
Gunther, Marcia Director 9150 Galleria Court Suite 201, Naples, FL 34109

President

Name Role
FRANCIS DEAN, LLC President

Treasurer

Name Role Address
Campbell, Geri Treasurer 9150 Galleria Court Suite 201, Naples, FL 34109

Vice President

Name Role Address
Wagner, Richard Vice President 9150 Galleria Court Suite 201, Naples, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 Sandcastle Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2020-01-06 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REINSTATEMENT 1997-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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 Feb 2025

Sources: Florida Department of State