Search icon

LAKE AND MEADOWS ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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