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 |
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 |
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 | - | - |
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