Search icon

LAKE FRANCIS VILLAGE CONDOMINIUMS ASSOCIATION INC

Company Details

Entity Name: LAKE FRANCIS VILLAGE CONDOMINIUMS ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Nov 1972 (52 years ago)
Document Number: 724765
FEI/EIN Number 59-1535759
Address: c/o HMI, 760 FLORIDA CENTRAL PKWY #200, LONGWOOD, FL 32750
Mail Address: c/o HMI, 760 FLORIDA CENTRAL PKWY #200, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
HMI LLC. Agent

President

Name Role Address
WALSH, LUCILLE President c/o HMI, 760 FLORIDA CENTRAL PKWY #200 LONGWOOD, FL 32750

Treasurer

Name Role Address
LONGHI, LUIS Treasurer c/o HMI, 760 FLORIDA CENTRAL PKWY #200 LONGWOOD, FL 32750

Director

Name Role Address
Speckman, John W Director c/o HMI, 760 FLORIDA CENTRAL PKWY #200 LONGWOOD, FL 32750

Vice President

Name Role Address
Kapinos, Michael Vice President c/o HMI, 760 FLORIDA CENTRAL PKWY #200 LONGWOOD, FL 32750

Secretary

Name Role Address
Seeram, Ralph Secretary c/o HMI, 760 FLORIDA CENTRAL PKWY #200 LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 c/o HMI, 760 FLORIDA CENTRAL PKWY #200, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2020-02-03 c/o HMI, 760 FLORIDA CENTRAL PKWY #200, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2020-02-03 HMI No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 c/o HMI, 760 FLORIDA CENTRAL PKWY #200, LONGWOOD, FL 32750 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State