Search icon

LAKESIDE VILLAGE "ON LAKE GRIFFIN" HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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