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