Search icon

LAKE PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PLACE CONDOMINIUM 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: 24 Oct 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: N11727
FEI/EIN Number 59-2882501

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX KIMBERLY President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
NIX KIMBERLY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WILLIAMSON CYNTHIA Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WILLIAMSON CYNTHIA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
DODGE CORINA Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
DODGE CORINA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
McCOMMONS MICKEY Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
McCOMMONS MICKEY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-07-06 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2021-07-06 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDED AND RESTATEDARTICLES 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-07-06
Reg. Agent Resignation 2021-07-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State