Search icon

LAUREL LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAUREL LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 May 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: N99000003110
FEI/EIN Number 58-2537271
Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Strohm, John Agent C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907

President

Name Role Address
Winter, Reed President C/O Alliant Property Management, LLC, 13831 Vector Ave Fort Myers, FL 33907

Vice President

Name Role Address
Ibrahim, Safraz Vice President C/O Alliant Property Management, LLC, 13831 Vector Ave Fort Myers, FL 33907

Secretary

Name Role Address
Rosenfeld, Cynthia Secretary C/O Alliant Property Management, LLC, 13831 Vector Ave Fort Myers, FL 33907

Treasurer

Name Role Address
McCoy, David Treasurer C/O Alliant Property Management, LLC, 13831 Vector Ave Fort Myers, FL 33907

Director

Name Role Address
Lara, Jorge Director C/O Alliant Property Management, LLC, 13831 Vector Ave Fort Myers, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-09-09 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2019-09-09 Strohm, John No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 No data
AMENDED AND RESTATEDARTICLES 2018-03-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-28
Amended and Restated Articles 2018-03-13
AMENDED ANNUAL REPORT 2017-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State