Search icon

TWO LAKES OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TWO LAKES OWNER'S 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: 04 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: N06000012410
FEI/EIN Number 208440433

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

Address: 533 S. 3RD STREET, SUITE 100, MINNEAPOLIS, MN, 55415, US
Mail Address: C/O RYAN COMPANIES US, INC., 533 S. 3RD STREET, SUITE 100, MINNEAPOLIS, MN, 55415, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVACK IRWIN Vice President 5700 70TH AVE N, PINELLAS PARK, FL, 33781
NOVACK IRWIN Director 5700 70TH AVE N, PINELLAS PARK, FL, 33781
TAYLOR JEREMIAH Vice President 15220 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
WILLIAMS AUDRA Secretary 533 S. 3RD STREET, SUITE 100, MINNEAPOLIS, MN, 55415
OTTO ELISABETH Treasurer 533 S. 3RD STREET, SUITE 100, MINNEAPOLIS, MN, 55415
Strom Steve President 533 S 3rd Street #100, Minneapolis, MN, 55415
Strom Steve Director 533 S 3rd Street #100, Minneapolis, MN, 55415
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 533 S. 3RD STREET, SUITE 100, MINNEAPOLIS, MN 55415 -
REGISTERED AGENT NAME CHANGED 2022-07-12 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 115 N CALHOUN ST. STE. 4, SUITE 204, TALLAHASSEE, FL 32301 -
AMENDMENT 2022-07-12 - -
CHANGE OF MAILING ADDRESS 2022-07-12 533 S. 3RD STREET, SUITE 100, MINNEAPOLIS, MN 55415 -
AMENDMENT 2018-12-13 - -
AMENDED AND RESTATEDARTICLES 2014-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-18
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-18
Amendment 2022-07-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-01
Amendment 2018-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State