Search icon

LAKE BURDEN SOUTH MASTER COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE BURDEN SOUTH MASTER COMMUNITY 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: 11 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: N06000000313
FEI/EIN Number 061778467

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

Address: 1631 East Vine Street, Kissimmee, FL, 34744, US
Mail Address: 1631 East Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Michael Vice President 1631 East Vine Street, Kissimmee, FL, 34744
Artemis Lifestyles Agent 1631 East Vine Street, Kissimmee, FL, 34744
Dean Heather President 1631 East Vine Street, Kissimmee, FL, 34744
Britton Aerik Secretary 1631 East Vine Street, Kissimmee, FL, 34744
Maciari John Treasurer 1631 East Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-01 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-06-01 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2022-06-01 Artemis Lifestyles -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 -
REINSTATEMENT 2008-12-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-09-11 - -

Documents

Name Date
REINSTATEMENT 2024-04-17
Reg. Agent Resignation 2022-06-07
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State