Entity Name: | LAKE DAMON SOUTH 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: | 14 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | 765001 |
FEI/EIN Number |
592223805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 GROVE CIRCLE, AVON PARK, FL, 33825, US |
Mail Address: | 312 GROVE CIRCLE, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mishka Ronald | President | 353 GROVE CIRCLE, AVON PARK, FL, 33825 |
Mishka Ronald | Director | 353 GROVE CIRCLE, AVON PARK, FL, 33825 |
Mailhot Paul | Vice President | 313 GROVE CIRCLE, AVON PARK, FL, 33825 |
Mailhot Paul | Director | 313 GROVE CIRCLE, AVON PARK, FL, 33825 |
Kempain Sheryl | Secretary | 317 GROVE CIRCLE, AVON PARK, FL, 33825 |
Kempain Sheryl | Director | 317 GROVE CIRCLE, AVON PARK, FL, 33825 |
PALMER REBECCA | Treasurer | 312 GROVE CIRCLE, AVON PARK, FL, 33825 |
PALMER REBECCA S | Agent | 312 GROVE CIRCLE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-21 | 312 GROVE CIRCLE, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-21 | 312 GROVE CIRCLE, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2017-01-21 | 312 GROVE CIRCLE, AVON PARK, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | PALMER, REBECCA S | - |
REINSTATEMENT | 2013-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 1985-09-05 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State