Search icon

THE ENCLAVE AT THE LAKES AT THREE OAKS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE ENCLAVE AT THE LAKES AT THREE OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1997 (27 years ago)
Document Number: N97000006500
FEI/EIN Number 65-0841440
Address: 9160 PITTSBURGH BLVD, FORT MYERS, FL 33967
Mail Address: C/O Condominium Financial Services, 13151 KINGS POINT DR., 11, FORT MYERS, FL 33919
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Reppert, James Lee Agent 13151 Kings Point Dr., 11, FORT MYERS, FL 33919

Director

Name Role Address
O'Connor, Brian Director 17371 Sterling Lake Dr., Fort Myers, FL 33967
FINAN, JIM Director 17580 Sterling Lake Dr., Fort Myers, FL 33967

Treasurer

Name Role Address
Valentine, Kathleen Treasurer 9221 Crystal View Ct., Fort Myers, FL 33967

Secretary

Name Role Address
Valentine, Kathleen Secretary 9221 Crystal View Ct., Fort Myers, FL 33967

Vice President

Name Role Address
CAROFANO, COLLEEN Vice President 9100 King's Cove Ct., Fort Myers, FL 33967

President

Name Role Address
SWANSON, LISA President 9110 King's Cove Ct., Fort Myers, FL 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 9160 PITTSBURGH BLVD, FORT MYERS, FL 33967 No data
CHANGE OF MAILING ADDRESS 2021-08-30 9160 PITTSBURGH BLVD, FORT MYERS, FL 33967 No data
REGISTERED AGENT NAME CHANGED 2021-08-30 Reppert, James Lee No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 13151 Kings Point Dr., 11, FORT MYERS, FL 33919 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State