Search icon

LAKESIDE AT LAKES OF WINDERMERE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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