Search icon

LAKE BRANTLEY LAKE MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE BRANTLEY LAKE MANAGEMENT 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: 01 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2006 (18 years ago)
Document Number: N06000012348
FEI/EIN Number 208176882

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

Address: 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL, 32779, US
Mail Address: 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER TODD A President 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL, 32779
BAKER TODD A Director 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL, 32779
JENNINGS GEORGE Vice President 2511 JENNIFER HOPE BLVD, LONGWOOD, FL, 32779
JENNINGS GEORGE Director 2511 JENNIFER HOPE BLVD, LONGWOOD, FL, 32779
VIOLANTE TONY Secretary 127 RIDGEWOOD DRIVE, LONGWOOD, FL, 32779
FOGLIA RAY Director 1329 CLASSIC DRIVE, LONGWOOD, FL, 32779
BAKER TODD A Agent 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL, 32779
VIOLANTE TONY Director 127 RIDGEWOOD DRIVE, LONGWOOD, FL, 32779
KRUMMICK GEORGENE Treasurer 248 SHADOWBAY BOULEVARD SOUTH, LONGWOOD, FL, 32779
KRUMMICK GEORGENE Director 248 SHADOWBAY BOULEVARD SOUTH, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-03-06 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-03-06 BAKER, TODD A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 108 LAKE BRANTLEY TERRACE, LONGWOOD, FL 32779 -
AMENDMENT 2006-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State