Search icon

LE JARDIN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LE JARDIN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Mar 1996 (29 years ago)
Document Number: N96000001399
FEI/EIN Number 650736748
Address: 4201 GULF SHORE BLVD. NO., NAPLES, FL, 34103, US
Mail Address: 4201 GULF SHORE BLVD. NO., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Kline Stuart President 4201 GULF SHORE BLVD N, NAPLES, FL, 34103

Secretary

Name Role Address
Ost Lawrence Secretary 4201 GULF SHORE BLVD. N., NAPLES, FL, 34103

Treasurer

Name Role Address
VanRoden John Treasurer 4201 GULF SHORE BLVD. N., NAPLES, FL, 34103

Vice President

Name Role Address
Klinke James Vice President 4201 GULF SHORE BLVD. NO., NAPLES, FL, 34103

Director

Name Role Address
Kesman Barbara Director 4201 GULFSHORE BLVD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 BECKER & POLIAKOFF, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 4201 GULF SHORE BLVD. NO., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1999-04-13 4201 GULF SHORE BLVD. NO., NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State