Search icon

LAKE CONWAY SHORES HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Perry, Kathryn Leanne Agent 3328 Hollyhock Ct, BELLE ISLE, FL 32812

President

Name Role Address
Panter, Jeffrey President 5269 Jade Circle, BELLE ISLE, FL 32812

Director

Name Role Address
Panter, Jeffrey Director 5269 Jade Circle, BELLE ISLE, FL 32812
PERRY, KATHRYN Director 3328 HOLLYHOCK CT, ORLANDO, FL 32812

Treasurer

Name Role Address
PERRY, KATHRYN Treasurer 3328 HOLLYHOCK CT, ORLANDO, FL 32812

Secretary

Name Role Address
Crown, Alexandria Secretary 5244 Jade Circle, Belle Isle, FL 32812

Vice President

Name Role Address
GARCIA, NEIL Vice President 5275 JADE CIRCLE, BELLE ISLE, FL 32812

Events

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

Documents

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