Search icon

LAKESIDE PRESERVE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKESIDE PRESERVE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: N05000003147
FEI/EIN Number 204336580
Address: 1001 3rd Ave W, BRADENTON, FL, 34205, US
Mail Address: 1001 3rd Ave W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Hawk Mary Esq. Agent 1001 3rd Ave W, Bradenton, FL, 34205

Treasurer

Name Role Address
Hemore Jim Treasurer 4301 32nd Street West, BRADENTON, FL, 34205

Vice President

Name Role Address
Keller Phyllis Vice President 4301 32nd Street West, BRADENTON, FL, 34205

Director

Name Role Address
Chiappone Santo Director 4301 32nd Street West, BRADENTON, FL, 34205
Muye Mike Director 4301 32nd Street West, BRADENTON, FL, 34205

President

Name Role Address
Devriend David President 4301 32nd Street West, BRADENTON, FL, 34205

Secretary

Name Role Address
Tyler Bonnie Secretary 4301 32nd Street West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1001 3rd Ave W, Suite 300, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-04-28 1001 3rd Ave W, Suite 300, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1001 3rd Ave W, Suite 300, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2021-03-11 Hawk, Mary, Esq. No data
REINSTATEMENT 2012-02-06 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State