Search icon

LAZY RIVER VILLAGE, INC.

Company Details

Entity Name: LAZY RIVER VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Apr 1988 (37 years ago)
Document Number: N01983
FEI/EIN Number 59-2494828
Address: 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287
Mail Address: 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DOMBER, HARLAN R PA Agent 3900 CLARK ROAD, SUITE L, SARASOTA, FL 34233

President

Name Role Address
Jones, Robert President 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287

Treasurer

Name Role Address
Deisler, Linda Treasurer 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287

Vice President

Name Role Address
Case, Cheryl Vice President 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287

VP of Real Estate

Name Role Address
Rivera, Peter R, VP VP of Real Estate 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287

Secretary

Name Role Address
Chapple, Dennis Secretary 10500 S Tamiami Trail, North Port, FL 34287

Director 1

Name Role Address
Van Massenhove, Thomas Director 1 10500 S Tamiami Trail, North Port, FL 34287

Director 2

Name Role Address
Thompson, Raymond Director 2 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287

Director 3

Name Role Address
Heffley, Robert Director 3 10500 S Tamiami Trail, North Port, FL 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1998-04-10 DOMBER, HARLAN R PA No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 3900 CLARK ROAD, SUITE L, SARASOTA, FL 34233 No data
AMENDED AND RESTATEDARTICLES 1988-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-23 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 1988-03-23 10500 S.TAMIAMI TRL., NORTH PORT, FL 34287 No data
AMENDMENT 1984-05-07 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-12-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State