Entity Name: | LAKESIDE VILLAGE "ON LAKE GRIFFIN" HOMEOWNERS' 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: | 13 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2000 (24 years ago) |
Document Number: | N02144 |
FEI/EIN Number |
592392774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 Lakeside Drive, Leesburg, FL, 34788, US |
Mail Address: | 2201 Lakeside Drive, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanson Kurt | President | 2201 Lakeside Drive, LEESBURG, FL, 34788 |
Kerley Donna | Vice President | 1271 Citrus Driver, LEESBURG, FL, 34788 |
Oberlin Neysa | Secretary | 2521 Lakeside Drive, LEESBURG, FL, 34788 |
Champagne Alice | Treasurer | 2321 Lakeside Dr., LEESBURG, FL, 34788 |
Starcher Connie | Treasurer | 2280 Lakeside Dr, LEESBURG, FL, 34788 |
Starcher Connie | 2 | 2280 Lakeside Dr, LEESBURG, FL, 34788 |
Borick Laura | Director | 3306 E Dean, LEESBURG, FL, 34788 |
KLEMM RUSSELL EESQ | Agent | c/o Clayton & McCulloh, P.A., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-08 | 2201 Lakeside Drive, Leesburg, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2023-08-08 | 2201 Lakeside Drive, Leesburg, FL 34788 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-08 | c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-02 | KLEMM, RUSSELL E, ESQ | - |
REINSTATEMENT | 2000-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-13 |
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-11-19 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State