Entity Name: | L'AMBIANCE COMMONS 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: | 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 |
650567721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 112260, NAPLES, FL, 34108, US |
Address: | 10732 HENRY COURT, %EAGLE PROPERTY MANAGEMENT OF NAPLES, INC., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN PHYLLIS | Secretary | Eagle Property Management of Naples, Inc., NAPLES, FL, 34108 |
WILBER DONALD P | President | Eagle Property Management of Naples, Inc., NAPLES, FL, 34108 |
CELANO LOUIS G | Vice President | Eagle Property Management of Naples, Inc., NAPLES, FL, 34108 |
CLORIS ANTHONY | 2ND | Eagle Property Management of Naples, Inc., NAPLES, FL, 34108 |
LAWRENCE DAVID | Treasurer | Eagle Property Management of Naples, Inc., Naples, FL, 34108 |
DALTON ROBERTA J | Agent | %EAGLE PROPERTY MANAGEMENT, NAPLES, FL, 34109 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | DALTON, ROBERTA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | %EAGLE PROPERTY MANAGEMENT, 10732 HENRY CT, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 10732 HENRY COURT, %EAGLE PROPERTY MANAGEMENT OF NAPLES, INC., NAPLES, FL 34109 | - |
MERGER | 1998-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000021267 |
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: 01 Apr 2025
Sources: Florida Department of State