Entity Name: | LAKESHORE CONDOMINIUM OWNERS' 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: | 11 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 2020 (5 years ago) |
Document Number: | 766501 |
FEI/EIN Number |
90-0318126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 SUNSET DRIVE, LAKE PLACID, FL, 33852 |
Mail Address: | 140 S Commerce Ave, Sebring, FL, 33870, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD JOSEPH | Vice President | 13708 SHEFFIELD ST, WELLINGTON, FL, 33414 |
MANNING KEVIN | Director | 245 SUNSET TERR, LAKE PLACID, FL, 33852 |
MANNING KEVIN | President | 245 SUNSET TERR, LAKE PLACID, FL, 33852 |
MANNING NAOMI | Secretary | 245 SUNSET TERR, LAKE PLACID, FL, 33852 |
MANNING NAOMI | Director | 245 SUNSET TERR, LAKE PLACID, FL, 33852 |
LENARDSON RICHARD | Treasurer | 1956 S Ocean Lane # 4, Ft. Lauderdale, FL, 33316 |
Walker Ryan | Director | 3100 Placid View Dr, Lake Placid, FL, 33852 |
Manning Kevin | Agent | 245 Sunset Terrace, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 121 SUNSET DRIVE, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 245 Sunset Terrace, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Manning, Kevin | - |
AMENDMENT | 2020-06-05 | - | - |
AMENDMENT | 2014-12-29 | - | - |
AMENDMENT | 2014-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-06 | 121 SUNSET DRIVE, LAKE PLACID, FL 33852 | - |
REINSTATEMENT | 2006-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-30 |
Amendment | 2020-06-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State