Search icon

LAKE KILLARNEY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE KILLARNEY 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: 31 Aug 1981 (44 years ago)
Document Number: 759851
FEI/EIN Number 591498525

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA JULIO President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
STAWARA RICHARD A Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GONNER SYLVIA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HARRIS MICHAEL Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SWEENEY JEFFREY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-09-11 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

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: 01 Apr 2025

Sources: Florida Department of State