Search icon

LAURELWOOD ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAURELWOOD ESTATES PROPERTY OWNERS 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: 22 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1986 (38 years ago)
Document Number: 752122
FEI/EIN Number 592873912

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

Address: 702 GREENFIELD DR., PORT ORANGE, FL, 32129, US
Mail Address: 702 GREENFIELD DR., PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mandl Karl President 743 Larado Drive, PORT ORANGE, FL, 32129
Gillis Brenda Vice President 706 Dove Avenue, PORT ORANGE, FL, 32129
Juszkiewicz Barbara Treasurer 708 Dove Avenue, PORT ORANGE, FL, 32129
Murr Jos Director 729 Larado Drive, PORT ORANGE, FL, 32129
Kirk John Director 726 Lescot Court, PORT ORANGE, FL, 32129
Dacus Bradley Director 754 Rolling Hills Drive, PORT ORANGE, FL, 32129
Mandl Vicki LSecreta Agent 743 Larado Drive, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 Mandl, Vicki L, Secretary -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 743 Larado Drive, PORT ORANGE, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 702 GREENFIELD DR., PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2004-02-25 702 GREENFIELD DR., PORT ORANGE, FL 32129 -
REINSTATEMENT 1986-10-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State