Search icon

THE LANDINGS AT LAKE CONWAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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