Search icon

LAKE BREEZE HOMEOWNERS ASSOCIATION, INC

Company Details

Entity Name: LAKE BREEZE HOMEOWNERS ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 1990 (34 years ago)
Document Number: 722910
FEI/EIN Number 59-1846960
Address: 2600-A LUCERNE DR., TALLAHASSEE, FL 32303
Mail Address: 2600-A LUCERNE DR., TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
MCCHAREN, LEALAND L Agent 2716 LUCERNE DR, TALLAHASSEE, FL 32303

Other

Name Role Address
Scearce, Scott Other 2601 Lucerne Dr., Tallahassee, FL 32303

Secretary

Name Role Address
JACOBSEN, STEVE Secretary 4115 ZERMATT DR., TALLAHASSEE, FL 32303

Director

Name Role Address
JACOBSEN, STEVE Director 4115 ZERMATT DR., TALLAHASSEE, FL 32303
MCCHAREN, KATHLEEN Director 2716 LUCERNE DR, TALLAHASSEE, FL 32303
Mirowitz, Steve Director 2613 Neuchatel Dr., Tallahassee, FL 32303
Brick, Alex Director 2631 Lucerne Dr., Tallahassee, FL 32303
Scearce, Scott Director 2601 Lucerne Dr., Tallahassee, FL 32303
Caldwell, Stephen Director 2617 Neuchatel Drive, Tallahassee, FL 32303
Akbar, Mutaqee Director 2633 Neuchatel Drive, Tallahassee, FL 32303
Lollis, Patty Director 2715 Brenner Pass, Tallahassee, FL 32303
Temkin, Janet Director 2713 Neuchatel Drive, Tallahassee, FL 32303

Treasurer

Name Role Address
MCCHAREN, KATHLEEN Treasurer 2716 LUCERNE DR, TALLAHASSEE, FL 32303

President

Name Role Address
Mirowitz, Steve President 2613 Neuchatel Dr., Tallahassee, FL 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-04-10 MCCHAREN, LEALAND L No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-10 2716 LUCERNE DR, TALLAHASSEE, FL 32303 No data
AMENDMENT 1990-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-19 2600-A LUCERNE DR., TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 1989-06-19 2600-A LUCERNE DR., TALLAHASSEE, FL 32303 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State