Search icon

LAKESIDE PLANTATION VILLAGE ASSOCIATION, INC.

Company Details

Entity Name: LAKESIDE PLANTATION VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: N03000003547
FEI/EIN Number 200100724
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Olah, P.A. Agent 3277 Fruitville Rd, Sarasota, FL, 34237

Director

Name Role Address
Lavoy Patrick Director C/O RealManage, Osprey, FL, 34229

Vice President

Name Role Address
Spayd Susan Vice President C/O RealManage, Osprey, FL, 34229

Secretary

Name Role Address
Shlossberg Anna Secretary C/O RealManage, Osprey, FL, 34229

Treasurer

Name Role Address
Wilmer Francis Treasurer C/O RealManage, Osprey, FL, 34229

President

Name Role Address
Hughes Ryan President C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-07-21 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-07-21 Wells Olah, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 3277 Fruitville Rd, Building B, Sarasota, FL 34237 No data
AMENDMENT 2014-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State