Search icon

LAKESIDE LANDINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE LANDINGS HOMEOWNERS 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: 25 Apr 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: N07000004188
FEI/EIN Number 260370211

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

Address: 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEMIS LIFESTYLE SERVICES, INC. Agent -
fontaine robert President 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744
Shoemaker Susan Secretary 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744
smith elizabeth Vice President 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Artemis Lifestyle Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2018-02-20 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
AMENDED AND RESTATEDARTICLES 2017-04-10 - -
REINSTATEMENT 2015-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-20
Amended and Restated Articles 2017-04-10
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State