Entity Name: | BERMUDA LAGO 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: | 13 Jun 1997 (28 years ago) |
Document Number: | N97000003439 |
FEI/EIN Number |
593469010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL, 34135, US |
Mail Address: | 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGLE GERNOT | Director | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
BARDAUSKIS DANIEL | Director | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
EASLEY LARRY | Director | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Buelow Susan | Secretary | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
GESWALDO VICTORIA | Vice President | 9001 Highland Woods Blvd, Bonita Springs, FL, 34135 |
Cambridge Management of SWFL | Agent | c/o Cambridge Management of SWFL, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-21 | 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2023-06-21 | 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-21 | Cambridge Management of SWFL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-21 | c/o Cambridge Management of SWFL, 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State