Entity Name: | LAKE CONWAY SHORES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 May 1979 (46 years ago) |
Document Number: | 747131 |
FEI/EIN Number | 83-4571447 |
Address: | 52744 Jade Circle, BELLE ISLE, FL 32812 |
Mail Address: | 3328 Hollyhock Ct, BELLE ISLE, FL 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry, Kathryn Leanne | Agent | 3328 Hollyhock Ct, BELLE ISLE, FL 32812 |
Name | Role | Address |
---|---|---|
Panter, Jeffrey | President | 5269 Jade Circle, BELLE ISLE, FL 32812 |
Name | Role | Address |
---|---|---|
Panter, Jeffrey | Director | 5269 Jade Circle, BELLE ISLE, FL 32812 |
PERRY, KATHRYN | Director | 3328 HOLLYHOCK CT, ORLANDO, FL 32812 |
Name | Role | Address |
---|---|---|
PERRY, KATHRYN | Treasurer | 3328 HOLLYHOCK CT, ORLANDO, FL 32812 |
Name | Role | Address |
---|---|---|
Crown, Alexandria | Secretary | 5244 Jade Circle, Belle Isle, FL 32812 |
Name | Role | Address |
---|---|---|
GARCIA, NEIL | Vice President | 5275 JADE CIRCLE, BELLE ISLE, FL 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-28 | Perry, Kathryn Leanne | No data |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 52744 Jade Circle, BELLE ISLE, FL 32812 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 3328 Hollyhock Ct, BELLE ISLE, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 52744 Jade Circle, BELLE ISLE, FL 32812 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-06-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State