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 |
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 |
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 | - | - |
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