Search icon

LAGUNA ROYALE COMMONS ASSOCIATION, INC.

Company Details

Entity Name: LAGUNA ROYALE COMMONS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 May 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N94000002478
FEI/EIN Number 650504782
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215, NAPLES, FL, 34104, US
Address: 2685 HORSESHOE DR S, #215, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ORLOVE WILL Agent 574 LAGUNA ROYAL BLVD, #703, NAPLES, FL, 34119

Director

Name Role Address
QUIDE MIKE Director 586 LAGUNA ROYLAE BLVD, #804, NAPLES, FL, 34119
SCHAFER JAMES Director 503 LAGUNA ROYALE BLVD #202, NAPLES, FL, 34119
ROSENTHAL FRANK Director 598 LAGUNA ROYALE BLVD. # 904, NAPLES, FL, 34119
KATZAN PHILIP Director 5261 LAGUNA ROYALE BLVD, #301, NAPLES, FL, 34119
ORLOVE WILL Director 574 LAGUAN ROYLE BLVE, #703, NAPLES, FL, 34119

Vice President

Name Role Address
QUIDE MIKE Vice President 586 LAGUNA ROYLAE BLVD, #804, NAPLES, FL, 34119

Secretary

Name Role Address
ROSENTHAL FRANK Secretary 598 LAGUNA ROYALE BLVD. # 904, NAPLES, FL, 34119

Treasurer

Name Role Address
KATZAN PHILIP Treasurer 5261 LAGUNA ROYALE BLVD, #301, NAPLES, FL, 34119

President

Name Role Address
ORLOVE WILL President 574 LAGUAN ROYLE BLVE, #703, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-16 ORLOVE, WILL No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 574 LAGUNA ROYAL BLVD, #703, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2002-04-02 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES 1995-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State