Search icon

CARLTON LAKES HOMEOWNERS I ASSOCIATION, INC.

Company Details

Entity Name: CARLTON LAKES HOMEOWNERS I ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Aug 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2024 (9 months ago)
Document Number: N98000004660
FEI/EIN Number 65-0810670
Address: C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135
Mail Address: C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CAMBRIDGE MANAGMENT OF SWFL Agent C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135

Secretary

Name Role Address
Ehrman, John Secretary C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd Suite 2 Bonita Springs, FL 34135

Vice President

Name Role Address
Mehl, Bruce Vice President C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd Suite 2 Bonita Springs, FL 34135
Foy, Jim Vice President C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd Suite 2 Bonita Springs, FL 34135

President

Name Role Address
Campanelli, Mike President C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd Suite 2 Bonita Springs, FL 34135

Treasurer

Name Role Address
Ploskonka, John Treasurer C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2 Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2021-03-18 C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 C/O CAMBRIDGE MANAGEMENT, 9001 Highland Woods Blvd # 2, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2009-03-24 CAMBRIDGE MANAGMENT OF SWFL No data

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 Feb 2025

Sources: Florida Department of State