Entity Name: | LAKE CORONADO PINES, 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: | 27 Sep 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Mar 2006 (19 years ago) |
Document Number: | N02000007395 |
FEI/EIN Number |
331025306
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Liem Michelle | Treasurer | 15498 SE 103rd Street Road, Ocklawaha, FL, 32179 |
Hartmann Warren | Vice President | 15400 SE 103rd Street Road, Ocklawaha, FL, 32179 |
Paradis Paul | Secretary | 15129 SE 103rd Place Road, Ocklawaha, FL, 32179 |
Fisher Gregg | Boar | 15333 SE 103rd Place Road, Ocklawaha, FL, 32179 |
Fletcher Timothy | President | 15200 SE 103rd Street Road, Ocklawaha, FL, 32179 |
Liem Michelle | Agent | 15498 SE 103rd Street Road, Ocklawaha, FL, 32179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 15498 SE 103rd Street Road, Ocklawaha, FL 32179-4248 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 15498 SE 103rd Street Road, Ocklawaha, FL 32179-4248 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Liem, Michelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 15498 SE 103rd Street Road, Ocklawaha, FL 32179 | - |
AMENDMENT AND NAME CHANGE | 2006-03-15 | LAKE CORONADO PINES, INC. | - |
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 Apr 2025
Sources: Florida Department of State