Entity Name: | LAKE LOTUS CLUB CONDOMINIUM 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: | 22 Mar 1984 (41 years ago) |
Document Number: | N02112 |
FEI/EIN Number |
592411702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
Mail Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDMAN STEVE | President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
GORIS ISABEL | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
ROBINSON FAYE | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Betancourt Guilma | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
DiCiero Gina | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
TOP NOTCH MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-08 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2021-07-08 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-08 | Top Notch Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-08 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000140782 | LAPSED | 02-CC-305-20 | SEMINOLE COUNTY COURT | 2003-03-12 | 2008-04-23 | $8439.37 | JAMES L. BEAM & SHELBY S. BEAM, 688 MINK FARM ROAD, PRINCETON, W.VA 24704 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-07-16 |
ANNUAL REPORT | 2022-06-27 |
AMENDED ANNUAL REPORT | 2021-07-08 |
Reg. Agent Resignation | 2021-07-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-12 |
AMENDED ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State