Search icon

LAKE MYRTLE BREEZES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MYRTLE BREEZES 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: 27 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: N05000006644
FEI/EIN Number 272314796

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

Address: 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731, US
Mail Address: 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH DAVID Director 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731
Luther Robert Director 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731
Warren Michael Director 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731
McCook Rodney Vice President 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731
Goller Frederick President 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731
Jones Jennifer WEsq. Agent 450 E Las Olas Blvd. Suite 1400, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 450 E Las Olas Blvd. Suite 1400, C/O JWJ, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Jones, Jennifer W., Esq. -
CHANGE OF MAILING ADDRESS 2023-04-24 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1109 MYRTLE BREEZES COURT, FRUITLAND PARK, FL 34731 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-15
REINSTATEMENT 2023-04-24
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-04-09
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State