Search icon

LAKE VIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE VIEW 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: 16 Jul 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: 764181
FEI/EIN Number 592373870

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

Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Bradenton, FL, 34232, US
Mail Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Bradenton, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cornell Cindy Treasurer Lake View Condominium Association, INC, Bradenton, FL, 34207
Mosure Jennifer President c/o Gulf Coast Community Management, Bradenton, FL, 34232
Foster Sandra Secretary c/o Gulf Coast Community Management, Bradenton, FL, 34232
Ashby William Asst c/o Gulf Coast Community Management, Bradenton, FL, 34232
GULF COAST COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Bradenton, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Bradenton, FL 34232 -
CHANGE OF MAILING ADDRESS 2024-03-28 c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Bradenton, FL 34232 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Gulf Coast Community Management -
AMENDMENT 2014-08-15 - -
AMENDED AND RESTATEDARTICLES 2014-03-27 - -
REINSTATEMENT 1989-10-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State