Search icon

THE OWNERS OF LAKESIDE VILLAS, INC.

Company Details

Entity Name: THE OWNERS OF LAKESIDE VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2002 (22 years ago)
Document Number: N02000008844
FEI/EIN Number 043748615
Address: 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217, US
Mail Address: P.O. BOX 57098, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Greene Priscilla Agent 3858 San Jose Park Drive, JACKSONVILLE, FL, 32217

Director

Name Role Address
PARKER STEVE Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
STEINFELD DAVID Director P.O. BOX 57098, JACKSONVILLE, FL, 32241
Moses Patrick Director P.O. BOX 57098, JACKSONVILLE, FL, 32241

Secretary

Name Role Address
PARKER STEVE Secretary P.O. BOX 57098, JACKSONVILLE, FL, 32241

Treasurer

Name Role Address
STEINFELD DAVID Treasurer P.O. BOX 57098, JACKSONVILLE, FL, 32241

Othe

Name Role Address
Greene Priscilla Othe P.O. Box 57098, Jacksonville, FL, 32241

President

Name Role Address
Moses Patrick President P.O. BOX 57098, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Greene, Priscilla No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2015-01-04 3858 San Jose Park Drive, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State