Search icon

LAKE MARIAN PARADISE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARIAN PARADISE 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: 15 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: N07000008058
FEI/EIN Number 592649808

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

Address: 901 Arnold Road, Lot 109, Kenansville, FL, 34739, US
Mail Address: 901 Arnold Rd., Lot 109, Kenansville, FL, 34739, US
ZIP code: 34739
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JIM Director 901 Arnold Rd., Kenansville, FL, 34739
Millikan Cheryl Director 901 Arnold Rd. - Lot 92, Kenansville, FL, 34749
Opphile Greg Vice President 901 Arnold Rd., Kenansville, FL, 34739
Opphile Greg Treasurer 901 Arnold Rd., Kenansville, FL, 34739
Teixeira Elman Director 901 Arnold Rd - Lot 97, Kenansville, FL, 34739
Morgan Jane Director 901 Arnold Rd. - Lot 32, Kenansville, FL, 34739
Adkins Penny Director 901 Arnold Rd. - Lot 33, Kenansville, FL, 34739
Klemm Russell EEsq. Agent Clayton & McCulloh, P.A., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 901 Arnold Road, Lot 109, Kenansville, FL 34739 -
CHANGE OF MAILING ADDRESS 2024-03-22 901 Arnold Road, Lot 109, Kenansville, FL 34739 -
REGISTERED AGENT NAME CHANGED 2021-02-18 Klemm, Russell E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 -
AMENDMENT 2019-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-10
Amendment 2019-06-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State