Entity Name: | LAKE WINNIMISETT OAKS 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: | 11 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | N02000001720 |
FEI/EIN Number |
050565943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 East Indiana Avenue, Suite E, Deland, FL, 32724, US |
Mail Address: | 125 East Indiana Avenue, Suite E, Deland, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUBAS PETER | Director | 125 East Indiana Avenue, Deland, FL, 32724 |
Comeens Todd | President | 125 East Indiana Avenue, Deland, FL, 32724 |
Juhl Rae | Treasurer | 125 East Indiana Avenue, Deland, FL, 32724 |
STROTHER RAYMOND | Director | 125 East Indiana Avenue, Deland, FL, 32724 |
PMI Property Solutions | Agent | 125 East Indiana Avenue, Deland, FL, 32724 |
STROTHER SYLVIA | Director | 125 East Indiana Avenue, Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 125 East Indiana Avenue, Suite E, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 125 East Indiana Avenue, Suite E, Deland, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 125 East Indiana Avenue, Suite E, Deland, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | PMI Property Solutions | - |
REINSTATEMENT | 2012-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State