Search icon

LAKESIDE VILLAGE CONDOMINIUM ASSOCIATION OF OKALOOSA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE VILLAGE CONDOMINIUM ASSOCIATION OF OKALOOSA COUNTY, 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: 09 Oct 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jun 1989 (36 years ago)
Document Number: N11510
FEI/EIN Number 592652620

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

Address: FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Labee Chuck President FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
George Daniel Secretary FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
Moore Darin Vice President FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
BECKER & CO LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 BECKER -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 348 SW MIRACLE STRIP PKWY, SUITE 7, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-01-12 FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL 32550 -
AMENDED AND RESTATEDARTICLES 1989-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000677576 TERMINATED 1000000484158 OKALOOSA 2013-03-27 2033-04-04 $ 1,807.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State