Search icon

LAKE DAMON SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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