Search icon

CARLTON LAKES HOMEOWNERS I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARLTON LAKES HOMEOWNERS I 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: 12 Aug 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2024 (a year ago)
Document Number: N98000004660
FEI/EIN Number 650810670

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

Address: C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL, 34135, US
Mail Address: C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ehrman John Secretary C/O CAMBRIDGE MANAGEMENT, Bonita Springs, FL, 34135
Mehl Bruce Vice President C/O CAMBRIDGE MANAGEMENT, Bonita Springs, FL, 34135
Campanelli Mike President C/O CAMBRIDGE MANAGEMENT, Bonita Springs, FL, 34135
Foy Jim Vice President C/O CAMBRIDGE MANAGEMENT, Bonita Springs, FL, 34135
Ploskonka John Treasurer C/O CAMBRIDGE MANAGEMENT, Bonita Springs, FL, 34135
CAMBRIDGE MANAGMENT OF SWFL Agent C/O CAMBRIDGE MANAGEMENT, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-03-18 C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2009-03-24 CAMBRIDGE MANAGMENT OF SWFL -

Documents

Name Date
Amended and Restated Articles 2024-05-21
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State