Search icon

LAUREL LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL LAKES HOMEOWNERS 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: 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

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

Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winter Reed President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Ibrahim Safraz Vice President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
McCoy David Treasurer C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Lara Jorge Director C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Rosenfeld Cynthia Secretary C/O Alliant Property Management, LLC, 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 -
CHANGE OF MAILING ADDRESS 2019-09-09 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2019-09-09 Strohm, John -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 C/O Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
AMENDED AND RESTATEDARTICLES 2018-03-13 - -

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 Apr 2025

Sources: Florida Department of State