Entity Name: | LAKE NONA SOUTH (NON-RESIDENTIAL) COMMUNITY MASTER 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: | 07 May 2007 (18 years ago) |
Document Number: | N07000004587 |
FEI/EIN Number |
262481683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827, US |
Mail Address: | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beaty Clint | Director | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827 |
Beaty Clint | Vice President | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827 |
Kovacic Thomas | Director | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827 |
Kovacic Thomas | Vice President | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827 |
Paris Francis BJr | Director | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827 |
Paris Francis BJr | President | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827 |
Salvo Julie | Director | 6900 Tavistock Lakes Blvd, ORLANDO, FL, 32827 |
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-19 | National Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 1200 S Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 6900 Tavistock Lakes Blvd, #200, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 6900 Tavistock Lakes Blvd, #200, ORLANDO, FL 32827 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State