Entity Name: | LAKESIDE AT LAKES OF WINDERMERE 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: | 10 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2005 (20 years ago) |
Document Number: | N04000004650 |
FEI/EIN Number |
421661094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 34786-5515, US |
Mail Address: | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 34786-5515, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACH MICHAEL | Vice President | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 347865515 |
FRICK SANDRA | Treasurer | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 347865515 |
BRITTON JAMES | Secretary | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 347865515 |
PEARSALL RICHARD | Director | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 347865515 |
TREADWELL LAURA | Director | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 347865515 |
BRANDENBURG mICHAEL | President | 8181 BOAT HOOK LOOP, WINDERMERE, FL, 347865515 |
MARTELL & OZIM, PA | Agent | 213 S DILLARD ST STE 210, WINTER GARDENS, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-08-16 | 213 S DILLARD ST STE 210, WINTER GARDENS, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-16 | MARTELL & OZIM, PA | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 8181 BOAT HOOK LOOP, WINDERMERE, FL 34786-5515 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 8181 BOAT HOOK LOOP, WINDERMERE, FL 34786-5515 | - |
REINSTATEMENT | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-11 |
Reg. Agent Change | 2018-08-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State