Search icon

THREE LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THREE LAKES 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: 24 Jul 2003 (22 years ago)
Document Number: N03000006376
FEI/EIN Number 200642300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6235 7th Lane, VERO BEACH, FL, 32968, US
Mail Address: 6235 7TH LANE, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIX KATHLEEN Director 1923 Grey Falcon Circle SW, VERO BEACH, FL, 32962
FLOOD JENNIFER Treasurer 4750 24TH LANE SW, VERO BEACH, FL, 32968
FLOOD STEPHEN Director 4750 24TH LANE SW, VERO BEACH, FL, 32968
MINIX KATHLEEN Secretary 1923 Grey Falcon Circle SW, VERO BEACH, FL, 32962
MINIX SEAN DPD 1923 Grey Falcon Circle SW, VERO BEACH, FL, 32962
FLOOD STEPHEN Vice President 4750 24TH LANE SW, VERO BEACH, FL, 32968
WELLMAKER PHILLIP Director 6235 7TH LANE, VERO BEACH, FL, 32968
FLOOD JENNIFER Director 4750 24TH LANE SW, VERO BEACH, FL, 32968
WELLMAKER PHILLIP Vice President 6235 7TH LANE, VERO BEACH, FL, 32968
WELLMAKER MONICA Secretary 6235 7TH LANE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-25 MONICA S WELLMAKER, C.P.A.,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1500 14TH AVENUE SUITE B, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 6235 7th Lane, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2008-04-29 6235 7th Lane, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State