Search icon

LAKE SEMINOLE RESORT SOUTH RESIDENCE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SEMINOLE RESORT SOUTH RESIDENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE SEMINOLE RESORT SOUTH RESIDENCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: G94884
FEI/EIN Number 592389868

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

Address: 8201 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: 8201 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH R. CIANFRONE, P.A. Agent -
Ison Gary President 516 Skipper Dr, SEMINOLE, FL, 33772
Kewley Shelley Secretary 113 GORDON DR, SEMINOLE, FL, 33772
Wallace Charles Treasurer 547 Skipper Dr, Seminole, FL, 33772
Hudson Karen Director 220 Carol Drive, Seminole, FL, 33772
Medeiros Ron Vice President 534 Skipper Dr, Seminole, FL, 33772
Deveault Louis Director 109 Gordon Dr, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036834 LAKE SEMINOLE ESTATES ACTIVE 2014-04-14 2029-12-31 - 8201 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1964 BAYSHORE BLVD STE A, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2012-02-29 JOSEPH R. CIANFRONE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 8201 SEMINOLE BLVD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2002-03-29 8201 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REINSTATEMENT 1988-02-16 - -
AMENDMENT 1988-02-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-10-11
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-09
Amendment 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State