Search icon

LAKESIDE TERRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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