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 |
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 |
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 | - | - |
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