Entity Name: | ADMIRALTY LAKES PATIO HOMEOWNERS 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: | 09 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2011 (13 years ago) |
Document Number: | 746670 |
FEI/EIN Number |
592888199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P. O. Box 560332, ROCKLEDGE, FL, 32956-0332, US |
Address: | 1354 Nelson Ct, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liebl Robert | President | 1354 Dewey Court, ROCKLEDGE, FL, 32955 |
Angel Lesa | Secretary | 1356 Dewey Court, ROCKLEDGE, FL, 32955 |
Anderson Samuel D | Vice President | 1344 NELSON COURT, ROCKLEDGE, FL, 32955 |
LANDRETH VIRGINIA | Treasurer | 1349 DEWEY CT, ROCKLEDGE, FL, 32955 |
Goldsmith Julian | Director | 1361 Dewey Ct, Rockledge, FL, 32955 |
Johnson Ronald | Director | 1354 Nelson Ct, Rockledge, FL, 32955 |
Landreth Virginia | Agent | 1349 DEWEY COURT, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Johnson, Ronald | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 1354 Nelson Ct, ROCKLEDGE, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1354 Nelson Ct, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1354 Nelson Ct, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2011-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1994-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State