Search icon

L.O.V.O. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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