Search icon

LAKESIDE MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE MANOR CONDOMINIUM 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 Nov 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2001 (24 years ago)
Document Number: 749740
FEI/EIN Number 591950283

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

Address: 10226 Curry Ford Road, ORLANDO, FL, 32825, US
Mail Address: 10226 Curry Ford Road, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX MATTHEW President 10226 Curry Ford Road, ORLANDO, FL, 32825
WEISER MARY Vice President 10226 Curry Ford Road, ORLANDO, FL, 32825
SLOWIK RACHEL Treasurer 10226 Curry Ford Road, ORLANDO, FL, 32825
EPPLE BRUCE Director 10226 Curry Ford Road, ORLANDO, FL, 32825
HENDERSON WILLIAM Director 10226 Curry Ford Road, ORLANDO, FL, 32825
lovvorn robert Vice President 10226 Curry Ford Road, ORLANDO, FL, 32825
SOARING MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 10226 Curry Ford Road, Suite 107 PMB 46, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2022-11-03 10226 Curry Ford Road, Suite 107 PMB 46, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2022-11-03 Soaring Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 10226 Curry Ford Road, Suite 107 PMB 46, ORLANDO, FL 32825 -
AMENDMENT 2001-04-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-11-03
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State