Entity Name: | LAKE BENNET MEDICAL CENTRE CONDOMINIUM ASSOCIATION II, 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: | 24 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2018 (7 years ago) |
Document Number: | N06000003372 |
FEI/EIN Number |
208057206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duke Stuart | Vice President | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714 |
Cooper Sarah | Secretary | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714 |
Cole Brandon | Treasurer | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714 |
Magney Daniel | President | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL, 32714 |
SPECIALTY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-07-22 | 1000 Pine Hollow Pt, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-22 | Specialty Management Company | - |
REINSTATEMENT | 2018-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-03-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State