Search icon

L'AMBIANCE COMMONS ASSOCIATION, INC.

Company Details

Entity Name: L'AMBIANCE COMMONS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Feb 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 1998 (26 years ago)
Document Number: N95000000512
FEI/EIN Number 65-0567721
Mail Address: P.O. BOX 112260, NAPLES, FL 34108
Address: 10732 HENRY COURT, %EAGLE PROPERTY MANAGEMENT OF NAPLES, INC., NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DALTON, ROBERTA J Agent %EAGLE PROPERTY MANAGEMENT, 10732 HENRY CT, NAPLES, FL 34109

Secretary

Name Role Address
KLEIN, PHYLLIS Secretary Eagle Property Management of Naples, Inc., PO Box 112260 NAPLES, FL 34108

President

Name Role Address
WILBER, DONALD P President Eagle Property Management of Naples, Inc., PO Box 112260 NAPLES, FL 34108

Vice President

Name Role Address
CELANO, LOUIS G Vice President Eagle Property Management of Naples, Inc., PO Box 112260 NAPLES, FL 34108

2ND VP

Name Role Address
CLORIS, ANTHONY 2ND VP Eagle Property Management of Naples, Inc., PO Box 112260 NAPLES, FL 34108

Treasurer

Name Role Address
LAWRENCE, DAVID Treasurer Eagle Property Management of Naples, Inc., PO Box 112260 Naples, FL 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 10732 HENRY COURT, %EAGLE PROPERTY MANAGEMENT OF NAPLES, INC., NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 DALTON, ROBERTA J No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 %EAGLE PROPERTY MANAGEMENT, 10732 HENRY CT, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2007-04-24 10732 HENRY COURT, %EAGLE PROPERTY MANAGEMENT OF NAPLES, INC., NAPLES, FL 34109 No data
MERGER 1998-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000021267

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State