Search icon

LAGUNA ROYALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGUNA ROYALE CONDOMINIUM 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: 13 May 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: N94000002477
FEI/EIN Number 650504780

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR SOUTH #215, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR SOUTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY RONALD Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RUBIN ARNOLD Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
PETROSKEY LOU ANN Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
DeLigny Ronald F Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
DRAEGER DAVID President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR SOUTH #215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2019-04-16 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR SOUTH #215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2018-03-12 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 C/O RESORT MANAGEMENT, 2685 HORESHOE DR SOUTH, #215, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2005-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State