Entity Name: | LAKE FOREST HOMEOWNER'S ASSOCIATION OF PALM COAST, 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 Jan 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jan 1985 (40 years ago) |
Document Number: | N07304 |
FEI/EIN Number |
592646030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
Mail Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buccola Joseph | President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Leon Encarnacion A | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Hunter James | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Krjanina Jekaterina | Secretary | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Henderson Ray | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Associa Community Management Concepts of J | Agent | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Associa Community Management Concepts of Jacksonville | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
NAME CHANGE AMENDMENT | 1985-01-25 | LAKE FOREST HOMEOWNER'S ASSOCIATION OF PALM COAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-11 |
AMENDED ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State