Search icon

LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MEADOWS HOMEOWNERS 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: 26 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: N05000005537
FEI/EIN Number 203429139

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

Mail Address: P.O. Box 510, Dundee, FL, 33838, US
Address: 28609 Hwy 27 N., Dundee, FL, 33838, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baldwin Andrew President 28609 Hwy 27 N., Dundee, FL, 33838
McGuirk Macson Vice President 28609 Hwy 27 N., Dundee, FL, 33838
Bannister David Treasurer 28609 Hwy 27 N., Dundee, FL, 33838
GARRISON PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 28609 Hwy 27 N., Dundee, FL 33838 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 28609 Hwy 27 N., Dundee, FL 33838 -
REGISTERED AGENT NAME CHANGED 2022-01-17 Garrison Property Services LLC -
CHANGE OF MAILING ADDRESS 2022-01-17 28609 Hwy 27 N., Dundee, FL 33838 -
AMENDMENT 2017-12-18 - -
AMENDMENT 2015-11-16 - -
AMENDMENT 2015-08-05 - -
AMENDMENT 2014-08-15 - -
AMENDMENT 2014-08-05 - -

Court Cases

Title Case Number Docket Date Status
CHANDRADAI SINGH ALAMO, ET AL. VS LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC. 6D2023-0522 2022-06-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2020CC-001843

Parties

Name AUGUSTIN ALAMO
Role Appellant
Status Active
Name CHANDRADAI SINGH ALAMO
Role Appellant
Status Active
Representations ANTONIO G. HERNANDEZ
Name LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JARED BLOCK, ESQ.
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with the court's order of November 30, 2022, requiring the filing of an initial brief.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-11-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHANDRADAI SINGH ALAMO
Docket Date 2022-06-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of CHANDRADAI SINGH ALAMO
Docket Date 2022-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHANDRADAI SINGH ALAMO, ET AL. VS LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC. 2D2022-1844 2022-06-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2020CC-001843

Parties

Name AUGUSTIN ALAMO
Role Appellant
Status Active
Name CHANDRADAI SINGH ALAMO
Role Appellant
Status Active
Representations ANTONIO G. HERNANDEZ
Name LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JARED BLOCK, ESQ.
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-04
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-11-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of POLK CLERK
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of POLK CLERK
Docket Date 2022-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHANDRADAI SINGH ALAMO
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The lower tribunal case number on the notice of appeal does not match the lower tribunal case number on the order denying defendants' motion for rehearing, which is attached to the notice of appeal. Orders denying rehearing are not independently reviewable, but they do toll rendition of an otherwise appealable order if the motion is timely and authorized. Within fifteen days from the date of this order, Appellants shall file an amended notice of appeal in the lower tribunal with a copy to this court. The amended notice of appeal shall contain the correct case number and attach a copy of the final judgment being appealed.
Docket Date 2022-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of CHANDRADAI SINGH ALAMO

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-09-18
AMENDED ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State