Search icon

L'AMBIANCE COMMONS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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

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: 01 Apr 2025

Sources: Florida Department of State