Search icon

BOTANICA LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BOTANICA LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: N05000005671
FEI/EIN Number 202943036
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Jackson Matthew President C/O RealManage, Osprey, FL, 34229

Vice President

Name Role Address
Lawrence Melissa Vice President C/O RealManage, Osprey, FL, 34229

Treasurer

Name Role Address
Pugsley Paul Treasurer C/O RealManage, Osprey, FL, 34229

Director

Name Role Address
Laccetti Anthony Director C/O RealManage, Osprey, FL, 34229

Secretary

Name Role Address
Gordon Renee A Secretary C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2024-03-13 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-12-28 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2014-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
Reg. Agent Change 2023-12-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State