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 |
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 |
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 | - | - |
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