Search icon

SOUTHWINDS AND FIVE LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTHWINDS AND FIVE LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1984 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: N04686
FEI/EIN Number 59-2451809
Address: 3475 51st Ave Circle W, Bradenton, FL 34210
Mail Address: 3475 51st Ave Circle W, Bradenton, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LaRue, Pearl Georgiana Agent 5128 36th St W, Bradenton, FL 34210

Vice President

Name Role Address
Jones, Sharron Vice President 3475 51st Ave Circle W, Bradenton, FL 34210

Secretary

Name Role Address
POLLARD, ROBERT Secretary 3475 51st Ave Circle W, Bradenton, FL 34210

Treasurer

Name Role Address
Lutzen, Christina Treasurer 3475 51st Ave Circle W, Bradenton, FL 34210

President

Name Role Address
LARUE, PEARL GEORGIANA President 5128 36th St W, Bradenton, FL 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 3475 51st Ave Circle W, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2025-01-04 3475 51st Ave Circle W, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2025-01-04 LaRue, Pearl Georgiana No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 5128 36th St W, Bradenton, FL 34210 No data
AMENDMENT AND NAME CHANGE 2024-02-26 SOUTHWINDS AND FIVE LAKES CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-12
Amendment and Name Change 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State