Search icon

LAKESIDE WOODS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE WOODS 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 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1998 (26 years ago)
Document Number: N14979
FEI/EIN Number 592707942

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

Address: 618 E. SOUTH ST STE 500, C/O TRIDENT ASSOCIATION MANAGMENT, ORLANDO, FL, 32801, US
Mail Address: c/o Trident Assoc Management, 618 E South St, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES KEN Secretary c/o Trident Assoc Management, Orlando, FL, 32801
Fredryk Frank J President c/o Trident Assoc Management, Orlando, FL, 32801
Hutchinson Brianne Manager c/o Trident Assoc Management, Orlando, FL, 32801
HUGES MAI Vice President c/o Trident Assoc Management, Orlando, FL, 32801
TRIDENT ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-23 618 E. SOUTH ST STE 500, C/O TRIDENT ASSOCIATION MANAGMENT, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 c/o Trident Assoc Management, 618 E South St, STE 500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 618 E. SOUTH ST STE 500, C/O TRIDENT ASSOCIATION MANAGMENT, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-06-10 TRIDENT ASSOCIATION MANAGEMENT LLC -
REINSTATEMENT 1998-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State