Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOLFSIDE VILLAGE CONDOMINIUM ASSOCIATION OF LEHIGH ACRES, INC.
Filing Information
N11937
65-0098010
11/07/1985
FL
ACTIVE
REINSTATEMENT
11/18/1986
Principal Address
Changed: 02/04/2021
2025 Golfside Village Drive
LEHIGH ACRES, FL 33936
LEHIGH ACRES, FL 33936
Changed: 02/04/2021
Mailing Address
Changed: 04/28/2017
2025 Golfside Village Drive.
LEHIGH ACRES, FL 33936
LEHIGH ACRES, FL 33936
Changed: 04/28/2017
Registered Agent Name & Address
C & D Professional Management
Name Changed: 01/15/2018
Address Changed: 02/12/2019
2025 GOLFSIDE VILLAGE DR
LEHIGH ACRES, FL 33936
LEHIGH ACRES, FL 33936
Name Changed: 01/15/2018
Address Changed: 02/12/2019
Officer/Director Detail
Name & Address
Title President
Johnson, Trevor
Title Secretary
Aboujaoude, Rock
Title Treasurer
Paganucci, Dennis
Title President
Johnson, Trevor
753 New Rd
Johns River Ns BOK In CA
Johns River Ns BOK In CA
Title Secretary
Aboujaoude, Rock
2127 Golfside Village Dr
Lehigh Acres, FL 33936
Lehigh Acres, FL 33936
Title Treasurer
Paganucci, Dennis
5009 SW 26th St
Cape Coral, FL 33991
Cape Coral, FL 33991
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 01/23/2023 |
2024 | 02/05/2024 |
Document Images