Search icon

LAZY OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAZY OAKS CONDOMINIUM 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: 12 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 1997 (28 years ago)
Document Number: 758305
FEI/EIN Number 592153390

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

Address: 301 W SR 434 Suite 325, Winter Springs, FL, 32708, US
Mail Address: 301 W SR 434 Suite 325, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STICKLER GWEN Director PO BOX 195771, WINTER SPRINGS, FL, FL, 32719
STICKLER GWEN President PO BOX 195771, WINTER SPRINGS, FL, FL, 32719
Kennedy Judy Director PO BOX 195771, Winter Springs 32719, FL, 32719
Kennedy Judy Treasurer PO BOX 195771, Winter Springs 32719, FL, 32719
Klimek Theodora J Director PO BOX 195771, Winter Springs 32719, FL, 32711
Klimek Theodora J Secretary PO BOX 195771, Winter Springs 32719, FL, 32711
Wengrzyn Viola C Director PO BOX 195771, Winter Springs 32719, FL, 32711
Wengrzyn Viola C Vice President PO BOX 195771, Winter Springs 32719, FL, 32711
Manson Edward Director PO BOX 195771, Winter Springs 32719, FL, 32711
Block & Scarpa Attorneys at Law Agent ATTN: Marlene Kirian, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 ATTN: Marlene Kirian, 605 East Robinson Street, Suite 130, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Block & Scarpa Attorneys at Law -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 301 W SR 434 Suite 325, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-01-27 301 W SR 434 Suite 325, Winter Springs, FL 32708 -
AMENDMENT 1997-05-19 - -
REINSTATEMENT 1991-04-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1984-04-04 - -
AMENDMENT 1983-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State