Search icon

LAKE SHERWOOD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKE SHERWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N07000009095
FEI/EIN Number 261078770
Address: 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US
Mail Address: 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CLARK & ALBAUGH, PLLC Agent

Director

Name Role Address
CULP W. SCOTT Director 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789
PRICE DEAN CII Director 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789
MISSIGMAN PAUL Director 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789

Vice President

Name Role Address
PRICE DEAN CII Vice President 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789

Secretary

Name Role Address
MISSIGMAN PAUL Secretary 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789

Treasurer

Name Role Address
MISSIGMAN PAUL Treasurer 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789

President

Name Role Address
CULP W. SCOTT President 200 E. Canton Avenue, Suite 102, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068242 LAKE SHERWOOD APARTMENTS ACTIVE 2015-06-30 2025-12-31 No data 1724 LONDON CREST DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Clark & Albaugh PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1800 Town Plaza Court, Winter Springs, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-04-13 200 E. Canton Avenue, Suite 102, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State