Search icon

LAKEWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKEWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Oct 2002 (22 years ago)
Date of dissolution: 11 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: N02000007858
FEI/EIN Number 030487340
Address: 5628 Lunker Ln, Grayson Cox, Secretary, Tallahassee, FL, 32303, US
Mail Address: 5628 Lunker Ln, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Cox Grayson Agent 5628 Lunker Ln, Tallahassee, FL, 32303

President

Name Role Address
Cassell Rebecca President 5666 Lunker Ln, Tallahassee, FL, 32303

Treasurer

Name Role Address
Henderson Jimmy Treasurer 4525 Bowfin Dr, Tallahassee, FL, 32303

Secretary

Name Role Address
Cox Grayson Secretary 5628 LUNKER LN, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 5628 Lunker Ln, Grayson Cox, Secretary, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2024-05-28 5628 Lunker Ln, Grayson Cox, Secretary, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2024-05-28 Cox, Grayson No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 5628 Lunker Ln, Grayson Cox, Secretary, Tallahassee, FL 32303 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State