Search icon

LAKE MCBRIDE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MCBRIDE 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: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: N05000001204
FEI/EIN Number 208326776

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

Address: 3425 Bannerman Road, Suite 105-428, TALLAHASSEE, FL, 32312, US
Mail Address: 3425 Bannerman Road, Suite 105-428, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEILL MAC P President 6982 STANDING PINES LANE, TALLAHASSEE, FL, 32312
PITISCI JIM V Vice President 2622 MILLSTONE PLANTATION RD, TALLAHASSEE, FL, 32312
KEARNEY Richard S Boar 3425 Bannerman Road, TALLAHASSEE, FL, 32312
Breeze Fred Boar 3425 Bannerman Road, TALLAHASSEE, FL, 32312
Snyder Jeff Boar 3425 Bannerman Road, TALLAHASSEE, FL, 32312
Smith Julie P Boar 3425 Bannerman Road, TALLAHASSEE, FL, 32312
Walker Claude R Agent 3427 BANNERMAN ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 3425 Bannerman Road, Suite 105-428, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2024-12-05 3425 Bannerman Road, Suite 105-428, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2024-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 3427 BANNERMAN ROAD, D-208, TALLAHASSEE, FL 32312 -
AMENDMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 Walker, Claude R -
MERGER 2013-12-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000136519

Documents

Name Date
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
Amendment 2017-06-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State