Search icon

LAKEWOOD TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD TOWNHOMES 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: 06 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2012 (13 years ago)
Document Number: N05000012199
FEI/EIN Number 205856406

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

Address: 5466 STANFORD ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 5466 STANFORD ROAD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevenson Renee Director 5458 Stanford Rd, Jacksonville, FL, 32207
Davis Sean Director 5466 STANFORD ROAD, JACKSONVILLE, FL, 32207
Stevenson Paul Director 5458 Stanford Rd, Jacksonville, FL, 32207
Mason Hannah Director 5462 Stanford Rd, Jacksonville, FL, 32207
Martin Patrick Director 5462 Stanford Rd, Jacksonville, FL, 32207
Davis Sean M Agent 5466 STANFORD ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 Davis, Sean M. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5466 STANFORD ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 5466 STANFORD ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-04-16 5466 STANFORD ROAD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2012-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State