Entity Name: | LAKE WAY OWNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Aug 1984 (41 years ago) |
Document Number: | N04491 |
FEI/EIN Number | 59-2710772 |
Address: | 1060 LAKE WAY DRIVE, NICEVILLE, FL 32578 |
Mail Address: | 1102 LAKE WAY DRIVE, NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
North, Eric D | Agent | 1102 LAKE WAY DRIVE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Essig, Steve | President | 1060 Lake Way Drive, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Barnhart, James B. | Vice President | 1062 Lake Way Drive, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
North, Eric D. | Treasurer | 1102 Lake Way Drive, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
North, Eric D. | Secretary | 1102 Lake Way Drive, Niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 1060 LAKE WAY DRIVE, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 1060 LAKE WAY DRIVE, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | North, Eric D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1102 LAKE WAY DRIVE, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State