Search icon

THE PRESERVE AT LAUREL LAKE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PRESERVE AT LAUREL LAKE OWNERS 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: 31 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: N06000009278
FEI/EIN Number 260145296

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

Address: c/o Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: c/o Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutton Derek President c/o Cornerstone Management Services, Gainesville, FL, 32607
Bennefield Debi Vice President c/o Cornerstone Management Services, Gainesville, FL, 32607
Williams James Regi c/o Cornerstone Management Services, Gainesville, FL, 32607
Williams James Agent c/o Cornerstone Management Services, Gainesville, FL, 32607
Orr Jackie Secretary c/o Cornerstone Management Services, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-09-04 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2024-09-04 Williams, James -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
AMENDMENT 2020-02-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-03
Amendment 2020-02-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State