Search icon

LAKE EVE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKE EVE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Oct 2013 (11 years ago)
Document Number: N13000009814
FEI/EIN Number 46-4316139
Address: 7111 CROSSLAND DRIVE, ORLANDO, FL, 32821
Mail Address: 7111 CROSSLAND DRIVE, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Taylor Cynthia Secretary 7111 Crossland Drive, ORLANDO, FL, 32821

Vice President

Name Role Address
Tree David Vice President 7111 Crossland Drive, ORLANDO, FL, 32821

President

Name Role Address
FOX DAWN President 7111 Crossland Drive, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099044 FOUNTAINS AT LAKE EVE EXPIRED 2014-09-29 2024-12-31 No data 4960 CONFERENCE WAY N, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 7111 CROSSLAND DRIVE, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2024-10-17 7111 CROSSLAND DRIVE, ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2024-10-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Reg. Agent Change 2024-10-17
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-07
Reg. Agent Change 2019-07-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State