Search icon

LENA ROAD OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LENA ROAD 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: 28 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: N00000002874
FEI/EIN Number 010724727

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

Mail Address: P.O. BOX 898, oneco, FL, 34264, US
Address: Gulfside Management, LLC, 4920 Lena Rd #101, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SPORER Agent 4920 lena Rd #101, BRADENTON, FL, 34211
sporer michael President P.O. BOX 898, oneco, FL, 34264
Dunkim richard Vice President P.O. BOX 898, oneco, FL, 34264
cahill mark Secretary P.O. BOX 898, oneco, FL, 34264

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-11 Gulfside Management, LLC, 4920 Lena Rd #101, BRADENTON, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 Gulfside Management, LLC, 4920 Lena Rd #101, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 4920 lena Rd #101, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2007-01-08 MICHAEL, SPORER -
REINSTATEMENT 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151770 TERMINATED 1000000445773 MANATEE 2013-01-03 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State