Entity Name: | TOWNHOMES AT THE LAKES COMMUNITY 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: | 02 Nov 1982 (42 years ago) |
Document Number: | 765633 |
FEI/EIN Number |
592234966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Bosshardt Property Management, LLC, 5522 NW 43rd Street, Gainesville, FL, 32653, US |
Mail Address: | c/o Bosshardt Property Management, LLC, 5522 NW 43rd Street, Gainesville, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blenco Betty | Vice President | c/o Bosshardt Property Management, LLC, Gainesville, FL, 32653 |
Trudeau Jacqueline | President | 5522 NW 43rd Street, Gainesville, FL, 32653 |
Ritesma Kyle | Treasurer | 5522 NW 43rd ST, Gainesville, FL, 32653 |
FARRINGTON JANET | Director | c/o Bosshardt Property Management, LLC, Gainesville, FL, 32653 |
BOSSHARDT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | c/o Bosshardt Property Management, LLC, 5522 NW 43rd Street, Suite B, Gainesville, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | c/o Bosshardt Property Management, LLC, 5522 NW 43rd Street, Suite B, Gainesville, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Bosshardt Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | c/o Bosshardt Property Management, LLC, 5522 NW 43rd Street, Suite B, Gainesville, FL 32653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-10-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State