Search icon

LAKESHORE CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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