Search icon

PARADISE VILLAGE OF LAKE PLACID HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE VILLAGE OF LAKE PLACID 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: 06 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: N09000003410
FEI/EIN Number 264642735

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

Address: 23 Joanna Drive, LAKE PLACID, FL, 33852-6512, US
Mail Address: 23 Joanna Drive, LAKE PLACID, FL, 33852-6512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metz Gayle Treasurer 23 Joanna Drive, LAKE PLACID, FL, 338526512
Rand Cheryl Director 13 Paradise Hill Drive, Lake Placid, FL, 33852
Garrison Daniel Director 49 Paradise Lake Drive, Lake Placid, FL, 33852
Wright Phyllis Director 20 Paradise Hill Drive, Lake Placid, FL, 338526500
Kelchlin Donald President 8 Horseshoe Lane, Lake Placid, FL, 338526504
Kelchlin Sharon Secretary 8 Horseshoe Lane, Lake Placid, FL, 338526504
Metz Gayle Agent 23 Joanna Drive, LAKE PLACID, FL, 338526512

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 23 Joanna Drive, LAKE PLACID, FL 33852-6512 -
CHANGE OF MAILING ADDRESS 2023-03-02 23 Joanna Drive, LAKE PLACID, FL 33852-6512 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Metz, Gayle -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 23 Joanna Drive, LAKE PLACID, FL 33852-6512 -
AMENDMENT 2022-06-27 - -
REINSTATEMENT 2018-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-02
Amendment 2022-06-27
AMENDED ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State