Entity Name: | LAKE ARTHUR ESTATES HOMEOWNERS' ASSOCIATION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Jun 2004 (21 years ago) |
Document Number: | N04000006440 |
FEI/EIN Number | 201353261 |
Address: | 6488 Highway 85 North, Crestview, FL, 32536, US |
Mail Address: | PO Box 243, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul Dawn M | Agent | 770 Industrial Drive, Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
Bennett Richard | Treasurer | 3158 DORIS STREET, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
Duncomb Darrin | Vice President | 3208 Arthur Blvd, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
Maulden Trey | Secretary | 6441 Amanda Ct, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
Kootsouradis Seth | Boar | 6439 Amanda Ct, Crestview, FL, 32536 |
Morgan Michelle | Boar | 3210 Arthur Blvd, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Paul, Dawn M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 770 Industrial Drive, Crestview, FL 32539 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 6488 Highway 85 North, Crestview, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 6488 Highway 85 North, Crestview, FL 32536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State