Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LAZY DAYS PROPERTY OWNERS ASSOCIATION INCORPORATED
Filing Information
N01221
65-0027322
02/02/1984
FL
ACTIVE
AMENDMENT
04/18/2014
NONE
Principal Address
Changed: 05/04/2001
2524 N TAMIAMI TRAIL
NORTH FORT MYERS, FL 33903
NORTH FORT MYERS, FL 33903
Changed: 05/04/2001
Mailing Address
Changed: 04/25/2023
3310 US Hwy 301 N.
Ellenton, FL 34222
Ellenton, FL 34222
Changed: 04/25/2023
Registered Agent Name & Address
Newby Management
Name Changed: 01/24/2024
Address Changed: 04/25/2023
3310 US Highway 301 N.
Ellenton, FL 34222
Ellenton, FL 34222
Name Changed: 01/24/2024
Address Changed: 04/25/2023
Officer/Director Detail
Name & Address
Title President
Gooch, Jim
Title Secretary
Levasseur, Paula
Title 1st VP
Shipley, Lloyd
Title 2nd VP
MURRAY, DARRELL
Title Treasurer
Burt, Cheryl
Title Asst. Secretary, Asst. Treasurer
Finlayson, Mike
Title Director at Large
Cloncs, Chuck
Title President
Gooch, Jim
833 Peaceful Drive
N FORT MYERS, FL 33917
N FORT MYERS, FL 33917
Title Secretary
Levasseur, Paula
613 Friendly
N FORT MYERS, FL 33917
N FORT MYERS, FL 33917
Title 1st VP
Shipley, Lloyd
644 Future Drive
North Fort Myers, FL 33917
North Fort Myers, FL 33917
Title 2nd VP
MURRAY, DARRELL
945 Days Lane
N. Fort Myers, FL 33917
N. Fort Myers, FL 33917
Title Treasurer
Burt, Cheryl
570 Winning Way
N. Fort Myers, FL 33917
N. Fort Myers, FL 33917
Title Asst. Secretary, Asst. Treasurer
Finlayson, Mike
679 Coral Lane
N. Fort Myers, FL 33917
N. Fort Myers, FL 33917
Title Director at Large
Cloncs, Chuck
931 Lazy Lane
N. Fort Myers, FL 33917
N. Fort Myers, FL 33917
Annual Reports
Report Year | Filed Date |
2023 | 01/30/2023 |
2023 | 04/25/2023 |
2024 | 01/24/2024 |
Document Images