Entity Name: | L.O.V.O. 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: | 20 Jun 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2020 (5 years ago) |
Document Number: | 768999 |
FEI/EIN Number |
592942714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | U.S. 192 WEST, 7770 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747, US |
Mail Address: | DAILY MANAGEMENT, INC, P.O. BOX 730119, ORMOND BEACH, FL, 32173-0119, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART STEPHEN D | Secretary | 217 RUMSEY ROAD, YONKERS, NY, 10705 |
BLAISSE LAWRENCE W | President | 200 Loganberry Lane, Rehoboth Beach, DE, 19971 |
SHEMANCIK THOMAS E | Vice President | 1311 HAMLIN DR, CLEARWATER, FL, 33764 |
RIPANI ALBERT | Treasurer | 3110 E DAVID DRIVE, BLOOMINGTON, IN, 47401 |
Parent Keith | Director | 16461 Racquet Club Road, Weston, FL, 33326 |
Cramer David A | Agent | Daily Management, Inc., Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | Daily Management, Inc., 333 Bill France Blvd, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | Cramer, David A | - |
CHANGE OF MAILING ADDRESS | 2003-05-01 | U.S. 192 WEST, 7770 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-16 | U.S. 192 WEST, 7770 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 | - |
REINSTATEMENT | 1988-08-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-06-22 |
REINSTATEMENT | 2020-10-03 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State