Entity Name: | LAKESIDE TERRACE 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: | 10 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Dec 1988 (36 years ago) |
Document Number: | N09657 |
FEI/EIN Number |
59-2590615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 SUNRISE LANE, FRUITLAND PARK, FL, 34731, US |
Mail Address: | Attn. Randy A. Ellis, 73 Lake Grffin Drive, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Randy A | President | 73 Lake Griffin Drive, FRUITLAND PARK, FL, 34731 |
Hetherington Carol M | 1st | 56 Terrace Drive, FRUITLAND PARK, FL, 34731 |
Roberts Carol B | 2nd | 54 Lake Griffin Drive, Fruitland Park, FL, 34731 |
Filbert James E | Treasurer | 20 Lake Griffin Drive, Fruitland Park, FL, 34731 |
Johnson William C | Secretary | 63 Eden Drive, FRUITLAND PARK, FL, 34731 |
Ellis Randy A | Agent | 73 Lake Griffin Drive, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-19 | 24 SUNRISE LANE, FRUITLAND PARK, FL 34731 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Ellis, Randy A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 73 Lake Griffin Drive, FRUITLAND PARK, FL 34731 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-12 | 24 SUNRISE LANE, FRUITLAND PARK, FL 34731 | - |
NAME CHANGE AMENDMENT | 1988-12-30 | LAKESIDE TERRACE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State