Search icon

THE LAKE FOREST TWIN LAKES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKE FOREST TWIN LAKES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N10671
FEI/EIN Number NOT APPLICABLE

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

Address: 4310 sw 33 st, WEST PARK, FL, 33023, US
Mail Address: 4310 sw 33 st, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edge Gerald President 4501 SW 31ST DRIVE, WEST PARK, FL, 33023
Edge Gerald Director 4501 SW 31ST DRIVE, WEST PARK, FL, 33023
Brott Andrew Vice President 4501 SW 31ST DRIVE, WEST PARK, FL, 33023
Raphael Cathy Treasurer 4501 SW 31ST DRIVE, WEST PARK, FL, 33023
MEYER CINDY Secretary 4501 SW 31 DRIVE, WEST PARK, FL, 33023
Meyer Charles Director 4501 SW 31ST DRIVE, WEST PARK, FL, 33023
Dupree Gene Director 4501 sw 31st drive, WEST PARK, FL, 33023
Edge Gerald Agent 3430 sw 32 ct, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 3430 sw 32 ct, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-02-19 4310 sw 33 st, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2016-02-19 Edge, Gerald -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 4310 sw 33 st, WEST PARK, FL 33023 -
REINSTATEMENT 2002-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State