Entity Name: | DEL WEBB AT LAKEWOOD RANCH HOMEOWNERS 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: | 20 Mar 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | N14000002779 |
FEI/EIN Number |
47-2867791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6915 DEL WEBB BLVD, LAKEWOOD RANCH, FL, 34202 |
Mail Address: | 6915 DEL WEBB BLVD, LAKEWOOD RANCH, FL, 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER LARRY | Vice President | 17908 EASTBROOK TERRACE, LAKEWOOD RANCH, FL, 34202 |
SABOL JOE | President | 17019 HAMPTON FALLS TERRACE, LAKEWOOD RANCH, FL, 34202 |
AHRENS JAN | Vice President | 17641 NORTHWOOD PLACE, LAKEWOOD RANCH, FL, 34202 |
RUBIN PAUL | Treasurer | 7302 CHESTER TRAIL, LAKEWOOD RANCH, FL, 34202 |
JOYCE LEIGH | Secretary | 7133 Woodville Cove, Lakewood Ranch, FL, 34202 |
APPLETON REISS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-26 | Sabol, Joe | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-15 | 6915 DEL WEBB BLVD, LAKEWOOD RANCH, FL 34202 | - |
AMENDED AND RESTATEDARTICLES | 2023-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 6915 DEL WEBB BLVD, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 6915 DEL WEBB BLVD, LAKEWOOD RANCH, FL 34202 | - |
AMENDED AND RESTATEDARTICLES | 2014-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-08-06 |
AMENDED ANNUAL REPORT | 2023-06-15 |
Amended and Restated Articles | 2023-04-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State