Search icon

LAKE FOREST HOMEOWNER'S ASSOCIATION OF PALM COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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