Search icon

LAKE KILLARNEY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKE KILLARNEY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Aug 1981 (43 years ago)
Document Number: 759851
FEI/EIN Number 59-1498525
Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
LIMA, JULIO President 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Director

Name Role Address
LIMA, JULIO Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
STAWARA, RICHARD ADAM Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
GONNER, SYLVIA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
SWEENEY, JEFFREY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
HARRIS, MICHAEL Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Vice President

Name Role Address
STAWARA, RICHARD ADAM Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Secretary

Name Role Address
GONNER, SYLVIA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Treasurer

Name Role Address
SWEENEY, JEFFREY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2023-09-11 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000197263 TERMINATED 1000000884021 ORANGE 2021-04-15 2031-04-28 $ 831.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
Reg. Agent Change 2019-08-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State