Entity Name: | LAKE BLUE RESORT 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: | 21 Jan 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | 750674 |
FEI/EIN Number |
591964555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 735 SOUTH LAKEVIEW RD, LAKE PLACID, FL, 33852, US |
Mail Address: | 735 SOUTH LAKEVIEW RD, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES JEFF | Vice President | 8900 143RD STREET N, SEMINOLE, FL, 33776 |
JAMES JONATHAN | President | 6943 Old Whiskey Creek Dr, FORT MYERS, FL, 33919 |
James Lynne | Secretary | 8900 143rd ST North, Seminole, FL, 33776 |
Murphy Jo Ann | Director | 5131 Prairie Rd, Wilmington, OH, 45177 |
Fansler Olivia | Treasurer | 235 Bottlebrush Ave, Lake Placid, FL, 33852 |
RIDER, MICHAEL A | Agent | 13 OAK STREET, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2020-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 735 SOUTH LAKEVIEW RD, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 735 SOUTH LAKEVIEW RD, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 1984-03-02 | RIDER, MICHAEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-03-02 | 13 OAK STREET, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
Amended and Restated Articles | 2020-04-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State