Entity Name: | LAKE BOSSE OAKS 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: | 29 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | 756114 |
FEI/EIN Number |
592125005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOX 607712, ORLANDO, FL, 32860-4612 |
Mail Address: | BOX 607712, ORLANDO, FL, 32860-4612 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes Lucy | Vice President | 4027 Tall Tree Dr., ORLANDO, FL, 32810 |
Mickler Julie | Treasurer | 4207 TALL TREE DRIVE, ORLANDO, FL, 32810 |
McKee Mike | Secretary | 4002 TALL TREE DRIVE, ORLANDO, FL, 32810 |
Smestad Lindsey | Director | 4048 Greenfern Dr, ORLANDO, FL, 32810 |
Christenot Phillip | Agent | 4144 Tall Tree Drive, Orlando, FL, 32810 |
Kubik Al | Director | 4104 Tall Tree, Orlando, FL, 32810 |
Christenot Phillip | President | 4144 Tall Tree Drive, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Christenot, Phillip | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 4144 Tall Tree Drive, Orlando, FL 32810 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2003-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 1992-05-28 | BOX 607712, ORLANDO, FL 32860-4612 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-28 | BOX 607712, ORLANDO, FL 32860-4612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State