Search icon

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

Company Details

Entity Name: LAKE DAMON SOUTH II 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: 05 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2013 (12 years ago)
Document Number: 768293
FEI/EIN Number 592329166

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
Fuhr Charles President 302 GROVE CIRCLE, AVON PARK, FL, 33825
Fuhr Charles Director 302 GROVE CIRCLE, AVON PARK, FL, 33825
PAYNE REBECCA Vice President 320 GROVE CIRCLE, AVON PARK, FL, 33825
PAYNE REBECCA Director 320 GROVE CIRCLE, AVON PARK, FL, 33825
Koon Michele Secretary 322 GROVE CIRCLE, AVON PARK, FL, 33825
Koon Michele Treasurer 322 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
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 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 312 GROVE CIRCLE, AVON PARK, FL 33825 -
REINSTATEMENT 2013-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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 2018-01-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State