Search icon

LIONSGATE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LIONSGATE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: N07000000475
FEI/EIN Number 260784894
Address: 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES OF FL LLC Agent

President

Name Role Address
Antoljak Strahimir President 106 NW 33rd Court, GAINESVILLE, FL, 32607

Director

Name Role Address
Noltner Glynis Director 106 NW 33rd Court, GAINESVILLE, FL, 32607

Vice President

Name Role Address
Jo Paul Vice President 106 NW 33rd Court, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
Stephens Calvin Treasurer 106 NW 33rd Court, GAINESVILLE, FL, 32607

Secretary

Name Role Address
Routman Rachel Secretary 106 NW 33rd Court, GAINESVILLE, FL, 32607

regi

Name Role Address
williams james regi 106 NW 33rd Court, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-04-21 Cornerstone Management Services of FL, LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-01-03 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 No data
AMENDMENT 2013-10-21 No data No data
REINSTATEMENT 2011-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State