Entity Name: | THE LANDINGS AT LAKE CONWAY HOMEOWNERS 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: | 03 Oct 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | 754485 |
FEI/EIN Number |
592210089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3518 ADMIRALTY CT., BELLE ISLE, FL, 32812, US |
Mail Address: | 3518 ADMIRALTY CT., BELLE ISLE, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYNARD SHANNON | Secretary | 3550 COUNTRY LKS DR, BELLE ISLE, FL, 32812 |
Grant Dave | Director | 3506 Country Lakes, Belle Isle, FL, 32812 |
HARDS MICHAEL | Director | 3525 ADMIRALTY CT., BELLE ISLE, FL, 32812 |
Frenkel Tracy | Director | 3519 COUNTRY LKS DR., BELLE ISLE, FL, 32812 |
PICCININI KAREN | Director | 6609 THE LANDINGS DR, BELLE ISLE, FL, 32812 |
McAlear Casey | Treasurer | 6525 The Landings Drive, Belle Isle, FL, 32812 |
Kennard Justin | Agent | 3518 ADMIRALTY CT., BELLE ISLE, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 3518 ADMIRALTY CT., BELLE ISLE, FL 32812 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 3518 ADMIRALTY CT., BELLE ISLE, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-17 | Kennard, Justin | - |
CHANGE OF MAILING ADDRESS | 2024-07-17 | 3518 ADMIRALTY CT., BELLE ISLE, FL 32812 | - |
AMENDMENT | 2017-11-20 | - | - |
AMENDMENT | 2011-08-18 | - | - |
REINSTATEMENT | 2000-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-05-01 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-13 |
Amendment | 2017-11-20 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State