Search icon

LAKE LOTUS CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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