Search icon

LALIQUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LALIQUE CONDOMINIUM 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: 04 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1997 (27 years ago)
Document Number: N96000001914
FEI/EIN Number 650671535

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S., NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWAR BILL President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
BROWN ROBERT Director C/O RESORT MANAGEMENT, NAPLES, FL, 34104
PISERCHIA GREGORY Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
SOLOMITO KRISTY Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
CSENGER MICHAEL Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S., STE#215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-10-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S., STE#215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-10-28 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S., STE#215, NAPLES, FL 34104 -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State