Search icon

LAKE TEMPLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE TEMPLE HOMEOWNERS 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: 14 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: N01000001056
FEI/EIN Number 593731654

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

Address: 5425 TEMPLE TERRACE SW, VERO BEACH, FL, 32968, US
Mail Address: C/O WETHERALD and ASSOCIATES, CPA, 2770 Indian River Blvd., VERO BEACH, FL, 32960, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAPER BILL President 5415 Temple Terrace Southwest, Vero Beach, FL, 32968
PARISI TONY Secretary 5430 Temple Terrace Southwest, Vero Beach, FL, 32968
FULSTON TIM Vice President 5440 Temple Terrace Southwest, Vero Beach, FL, 32968
MCKINNON CHARLES W Agent 3055 CARDINAL DR, VERO BEACH, FL, 32963
BALDRY BOYD Treasurer 5460 Temple Terrace Southwest, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 5425 TEMPLE TERRACE SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 5425 TEMPLE TERRACE SW, VERO BEACH, FL 32968 -
REINSTATEMENT 2012-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 3055 CARDINAL DR, SUITE 302, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-07-09 MCKINNON, CHARLES WESQ. -
AMENDMENT 2001-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State