Search icon

ANGEL LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL LAKES ESTATES 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: 08 Apr 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: N02000002563
FEI/EIN Number 510448289

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

Address: 1011 3rd St N, Jacksonville Beach, FL, 32250, US
Mail Address: 1011 3rd St N, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIFESTYLES PROPERTY SERVICES, LLC Agent -
JENKINS KARLA President 1011 3rd St N, Jacksonville Beach, FL, 32250
Clark Wayne Treasurer 1011 3rd St N, Jacksonville Beach, FL, 32250
Adkins Bill Secretary 1011 3rd St N, Jacksonville Beach, FL, 32250
Pickett Kemp Director 1011 3rd St N, Jacksonville Beach, FL, 32250
Norman Ervin Director 1011 3rd St N, Jacksonville Beach, FL, 32250
Moore Benny Sr. Director 1011 3rd St N, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1011 3rd St N, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-04-28 1011 3rd St N, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1011 3rd St N, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Lifestyles Property Services, LLC -
AMENDMENT AND NAME CHANGE 2010-10-18 ANGEL LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State