Entity Name: | LAKE AND MEADOWS ESTATES PROPERTY OWNERS 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: | 25 Sep 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | 733931 |
FEI/EIN Number |
591819238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16450 NE 30TH COURT, CITRA, FL, 32113 |
Mail Address: | 16450 NE 30TH COURT, CITRA, FL, 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Georgia | Secretary | 3175 NE 162 ST, CITRA, FL, 32113 |
Ellis Georgia | Director | 3175 NE 162 ST, CITRA, FL, 32113 |
Thornbridge Sharon | Treasurer | NE 162nd st, CITRA, FL, 32113 |
Thornbridge Sharon | Director | NE 162nd st, CITRA, FL, 32113 |
Crosby Larry | Director | NE 164th St, Citra, FL, 32113 |
Crosby Larry | Treasurer | NE 164th St, Citra, FL, 32113 |
Crosby Larry | 1 | NE 164th St, Citra, FL, 32113 |
Crosby Betty | President | 3055 NE 164th St, CITRA, FL, 32113 |
Crosby Betty | Director | 3055 NE 164th St, CITRA, FL, 32113 |
Ellis Jessica | Director | 3175 NE 162nd St, Citra, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Ellis, Paul R | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 3175 NE 162nd St, CITRA, FL 32113 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-18 | 16450 NE 30TH COURT, CITRA, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 1990-06-18 | 16450 NE 30TH COURT, CITRA, FL 32113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State