Search icon

LINDFIELDS RESERVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LINDFIELDS RESERVE 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: 23 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: N03000008238
FEI/EIN Number 320116752

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

Address: 3251 SUNRISE WALK, KISSIMMEE, FL, 34747
Mail Address: 3251 SUNRISE WALK, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bears Todd A Secretary 8815 CRAYSON CT, KISSIMMEE, FL, 34747
GOODYEAR TRACEY President 8800 CRAYSON CT, KISSIMMEE, FL, 34747
Simmons Duncan Vice President 8809 CRAYSON CT., KISSIMMEE, FL, 34747
Bears Todd A Agent 8815 CRAYSON CT., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-02 Bears, Todd Andrew -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 8815 CRAYSON CT., KISSIMMEE, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 3251 SUNRISE WALK, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2005-04-27 3251 SUNRISE WALK, KISSIMMEE, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000425591 TERMINATED 1000000870292 OSCEOLA 2020-12-18 2030-12-30 $ 1,120.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-08-12
Amendment 2019-03-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State