Search icon

LAKESHORE VILLAGE OF ST. CLOUD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE VILLAGE OF ST. CLOUD CONDOMINIUM 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: 03 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: N06437
FEI/EIN Number 592532586

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

Address: Tennessee Ave, ST. CLOUD, FL, 34769, US
Mail Address: P.O. BOX 701618, ST. CLOUD, FL, 34770-1618
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Elvira Vice President 23 TENNESSEE AVENUE, SAINT CLOUD, FL, 34769
Gonzalez Elvira Director 23 TENNESSEE AVENUE, SAINT CLOUD, FL, 34769
Linscott Wanda Secretary 6900 Ranchero Court, SAINT CLOUD, FL, 34771
Campbell Tina President 13 Tennessee Ave, SAINT CLOUD, FL, 34769
Lyew Sharon Treasurer 5 Tennessee Ave, ST. CLOUD, FL, 34769
Detweiller Karen Member 17 Tennessee Ave, Saint Cloud, FL, 34769
Reed Linda Member 11 Tennessee, Saint Cloud, FL, 34769
Campbell Tina Pres Agent 6900 Ranchero Court, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Campbell, Tina, Pres -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 Tennessee Ave, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 6900 Ranchero Court, ST. CLOUD, FL 34771 -
AMENDMENT 2007-01-03 - -
CHANGE OF MAILING ADDRESS 2000-02-14 Tennessee Ave, ST. CLOUD, FL 34769 -
REINSTATEMENT 1990-01-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State