Search icon

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

Company Details

Entity Name: LAKEVIEW 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: 03 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1984 (40 years ago)
Document Number: 771087
FEI/EIN Number 592498578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4516 Highway 20 E #102, Niceville, FL, 32578, US
Mail Address: HIGH 4 MANAGEMNT, PO BOX 1223, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY KEVIN President HIGH 4 MANAGEMNT, NICEVILLE, FL, 32588
Herring Michael Secretary HIGH 4 MANAGEMNT, NICEVILLE, FL, 32588
HIGH TONI J ASSO HIGH 4 MANAGEMNT, NICEVILLE, FL, 32588
LaLonde Carol Vice President HIGH 4 MANAGEMNT, NICEVILLE, FL, 32588
TOWNSEND JOHN Esq. Agent 35008 Emerald Coast Parkway, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4516 Highway 20 E #102, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2022-03-04 4516 Highway 20 E #102, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2022-03-04 TOWNSEND, JOHN, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 35008 Emerald Coast Parkway, Fifth Floor, DESTIN, FL 32541 -
REINSTATEMENT 1984-12-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State