Entity Name: | LAKESIDE WOODLANDS CIVIC 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: | 18 Sep 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2010 (15 years ago) |
Document Number: | 744295 |
FEI/EIN Number |
591877613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8052 Woodbrook Court, HUDSON, FL, 34667, US |
Mail Address: | P.O. BOX 5114, HUDSON, FL, 34674-5114 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burkett John | President | 8052 Woodbrook Court, HUDSON, FL, 34667 |
Russo Peter | Vice President | 7916 Willow Brook Court, HUDSON, FL, 34667 |
Kellison Kristi | Treasurer | 7604 Row Boat Circle, HUDSON, FL, 34667 |
Devore Jessica | Secretary | 7907 Willow Brook, HUDSON, FL, 34667 |
John Burkett | Director | 8052 Wood Brook, Hudson, FL, 34667 |
Williams Richard | Director | 7505 Lily Pad Court, Hudson, FL, 34667 |
Burkett John | Agent | 8052 Woodbrook Court, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 8052 Woodbrook Court, HUDSON, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Burkett, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 8052 Woodbrook Court, HUDSON, FL 34667 | - |
AMENDMENT | 2010-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 1991-02-26 | 8052 Woodbrook Court, HUDSON, FL 34667 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAY A. ALLEN VS JEFFREY D. FISHMAN, TRUSTEE, ET AL., | 2D2017-4810 | 2017-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAY A. ALLEN |
Role | Appellant |
Status | Active |
Name | JEFFREY D. FISHMAN |
Role | Appellee |
Status | Active |
Representations | LORETTA C. O'KEEFE, ESQ. |
Name | LAKESIDE WOODLANDS CIVIC ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | TONYA ANDRADE |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-02-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Kelly, and Lucas |
Docket Date | 2018-02-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's December 7, 2018 fee order. |
Docket Date | 2017-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAY A. ALLEN |
Docket Date | 2017-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State