Search icon

LAKE DWELLERS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE DWELLERS COMMUNITY 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 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: 747789
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1614 RAINCROW DR, JACKSONVILLE, FL, 32259, US
Mail Address: 1614 RAINCROW DR, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN LAURA Secretary 1622 RAINCROW DR, JACKSONVILLE, FL, 32259
BOWDEN LAURA Treasurer 1622 RAINCROW DR, JACKSONVILLE, FL, 32259
BOWDEN LAURA Director 1622 RAINCROW DR, JACKSONVILLE, FL, 32259
WHITE ANDREW President 1614 RAINRAOW DR., JACKSONVILLE, FL, 32259
WHITE ANDREW Director 1614 RAINRAOW DR., JACKSONVILLE, FL, 32259
BOOTH ANDY Vice President 1558 BELUTHAHATCHEE RD., JACKSONVILLE, FL, 32259
BOOTH ANDY Director 1558 BELUTHAHATCHEE RD., JACKSONVILLE, FL, 32259
WHITE ANDREW Agent 1614 RAINCROW DR, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1614 RAINCROW DR, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2004-04-28 1614 RAINCROW DR, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 1614 RAINCROW DR, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2002-12-18 - -
REGISTERED AGENT NAME CHANGED 2002-12-18 WHITE, ANDREW -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State