Search icon

L. S. OF PARKER LAKES NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: L. S. OF PARKER LAKES NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2000 (25 years ago)
Document Number: N96000005934
FEI/EIN Number 650729732
Address: 10231 METRO PKWY, FORT MYERS, FL, 33966, US
Mail Address: 10231 METRO PKWY, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SWFL CAM SERVICES LLC Agent

Secretary

Name Role Address
CALL JACQUELINE Secretary 10231 METRO PKWY, FORT MYERS, FL, 33966

President

Name Role Address
MacDowall Neil President 10231 METRO PKWY, FORT MYERS, FL, 33966

Director

Name Role Address
Leman Roger Director 10231 METRO PKWY, FORT MYERS, FL, 33966
Schubert Doris Director 10231 METRO PKWY, FORT MYERS, FL, 33966

Treasurer

Name Role Address
Belmont James Treasurer 10231 METRO PKWY, FORT MYERS, FL, 33966

Vice President

Name Role Address
McAdams-Origer Michelle Vice President 10231 METRO PKWY, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036842 LAKESIDE OF PARKER LAKES EXPIRED 2013-04-17 2018-12-31 No data 2525 PARKWAY ST., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 10231 METRO PKWY, Suite 204, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2024-04-18 10231 METRO PKWY, Suite 204, FORT MYERS, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 10231 METRO PKWY, Suite 204, FORT MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2014-03-11 SWFL CAM SERVICES No data
AMENDMENT 2000-01-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State