Search icon

LAKESHORE TOWER TWO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE TOWER TWO 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: 26 Feb 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: 725661
FEI/EIN Number 591839945

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

Address: 121 COUNTRY CLUB DRIVE, A-901, LAKE PLACID, FL, 33852
Mail Address: PO Box 901, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinink Kenneth L Director 121 Country Club Dr, Lake Placid, FL, 33852
Lenges John President 121 Country Club Dr, Lake Placid, FL, 33852
Schmesser Steve Vice President 121 Country Club Drive, Lake Placid, FL, 33852
Lenges John Agent 121 COUNTRY CLUB DR #604, LAKE PLACID, FL, 33852
Andrew Linda Treasurer 121 Country Club Drive, Lake Placid, FL, 33852
Reeves Andrea Secretary 121 Country Club Drive, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-15 Lenges, John -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 121 COUNTRY CLUB DR #604, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2021-02-23 121 COUNTRY CLUB DRIVE, A-901, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 121 COUNTRY CLUB DRIVE, A-901, LAKE PLACID, FL 33852 -
REINSTATEMENT 1990-02-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Amended and Restated Articles 2023-08-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State