Search icon

LAKE CORONADO PINES, INC.

Company Details

Entity Name: LAKE CORONADO PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Mar 2006 (19 years ago)
Document Number: N02000007395
FEI/EIN Number 331025306
Address: 15498 SE 103rd Street Road, Ocklawaha, FL, 32179-4248, US
Mail Address: 15498 SE 103rd Street Road, Ocklawaha, FL, 32179, US
Place of Formation: FLORIDA

Agent

Name Role Address
Liem Michelle Agent 15498 SE 103rd Street Road, Ocklawaha, FL, 32179

Treasurer

Name Role Address
Liem Michelle Treasurer 15498 SE 103rd Street Road, Ocklawaha, FL, 32179

Vice President

Name Role Address
Hartmann Warren Vice President 15400 SE 103rd Street Road, Ocklawaha, FL, 32179

Secretary

Name Role Address
Paradis Paul Secretary 15129 SE 103rd Place Road, Ocklawaha, FL, 32179

Boar

Name Role Address
Fisher Gregg Boar 15333 SE 103rd Place Road, Ocklawaha, FL, 32179

President

Name Role Address
Fletcher Timothy President 15200 SE 103rd Street Road, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 15498 SE 103rd Street Road, Ocklawaha, FL 32179-4248 No data
CHANGE OF MAILING ADDRESS 2024-02-12 15498 SE 103rd Street Road, Ocklawaha, FL 32179-4248 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 Liem, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 15498 SE 103rd Street Road, Ocklawaha, FL 32179 No data
AMENDMENT AND NAME CHANGE 2006-03-15 LAKE CORONADO PINES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State