Entity Name: | LAKEWOOD VILLAGE OF PUNTA GORDA 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: | 10 Mar 1994 (31 years ago) |
Document Number: | N94000001258 |
FEI/EIN Number |
650521110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 Duncan Road, LOT 204, Punta Gorda, FL, 33982, US |
Mail Address: | 5601 Duncan Road, T 204, Punta Gorda, FL, 33982, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLENCE CHERYL | Secretary | 5601 DUNCAN RD, Punta Gorda, FL, 33982 |
LANGSTON RICHARD | President | 5601 Duncan Road, Punta Gorda, FL, 33982 |
GOOD RONDA | Treasurer | 5601 DUNCAN ROAD #204, PUNTA GORDA, FL, 33982 |
JANOVIC ROBERT | Director | 5601 Duncan Road, Punta Gorda, FL, 33982 |
FOTIS ANGIE | Director | 5601 DUNCAN RD, Punta Gorda, FL, 33982 |
DONOVAN JOANN | Director | 5601 DUNCAN RD, Punta Gorda, FL, 33982 |
BURANDT ADAMSKI FEICHTHALER & SANCHEZ ATTO | Agent | 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 5601 Duncan Road, LOT 204, Punta Gorda, FL 33982 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 5601 Duncan Road, LOT 204, Punta Gorda, FL 33982 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | BURANDT ADAMSKI FEICHTHALER & SANCHEZ ATTORNEY PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-14 |
Reg. Agent Change | 2020-03-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State