Search icon

LAKE SUMTER LANDING PROFESSIONAL PLAZA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SUMTER LANDING PROFESSIONAL PLAZA PROPERTY OWNERS 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: 16 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2005 (20 years ago)
Document Number: N04000010738
FEI/EIN Number 201888575

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

Address: 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
Mail Address: 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DZURO MARTY President 3601 KIESSEL ROAD, THE VILLAGES, FL, 32163
DZURO MARTY Director 3601 KIESSEL ROAD, THE VILLAGES, FL, 32163
Blaquier Dan Vice President 3597 Kiessel Road, The Villages, FL, 32163
Blaquier Dan Director 3597 Kiessel Road, The Villages, FL, 32163
McLea Amanda Secretary 3597 Kiessel Road, The Villages, FL, 32163
McLea Amanda Treasurer 3597 Kiessel Road, The Villages, FL, 32163
McLea Amanda Director 3597 Kiessel Road, The Villages, FL, 32163
Cocodcar Pravina Director 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163
Campbell Curtis Director 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163
THE VILLAGES OPERATING COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-13 THE VILLAGES OPERATING COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 3597 KIESSEL ROAD, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2019-02-15 3597 KIESSEL ROAD, THE VILLAGES, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 3597 KIESSEL ROAD, THE VILLAGES, FL 32163 -
AMENDMENT 2005-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State