Entity Name: | LAKE MILLS SHORES 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: | 14 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | 761466 |
FEI/EIN Number |
592660902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 937 Millshore Drive, CHULUOTA, FL, 32766, US |
Mail Address: | 937 Millshore Drive, CHULUOTA, FL, 32766, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Estes Hal | President | 937 Millshore Drive, CHULUOTA, FL, 32766 |
LASCELLAS JOHN | Director | 816 NOCTURNE DRIVE, CHULUOTA, FL, 32766 |
LASCELLAS JOHN | Vice President | 816 NOCTURNE DRIVE, CHULUOTA, FL, 32766 |
BOGDANY TIMOTHY | Treasurer | 868 MILLSHORE DRIVE, CHULUOTA, FL, 32766 |
Turnas Kristal | Secretary | 807 Mazurka Dr., Chuluota, FL, 32766 |
Estes Hal | Agent | 937 Millshore Drive, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-23 | 937 Millshore Drive, CHULUOTA, FL 32766 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
REINSTATEMENT | 2023-02-02 |
REINSTATEMENT | 2021-11-20 |
REINSTATEMENT | 2020-10-04 |
REINSTATEMENT | 2019-02-23 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2015-05-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State