Search icon

LINDA LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LINDA LAKES 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: N15000002734
FEI/EIN Number 81-4497263

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

Address: c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
Mail Address: c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adamec Martin President c/o The CAM Team, Inc., Orange Park, FL, 32073
Chandler William Vice President c/o The CAM Team, Inc., Orange Park, FL, 32073
Jennings Ernest Vice President c/o The CAM Team, Inc., Orange Park, FL, 32073
Barnott Tina Secretary c/o The CAM Team, Inc., Orange Park, FL, 32073
Bezanson Larry Treasurer c/o The CAM Team, Inc., Orange Park, FL, 32073
THE CAM TEAM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 The CAM Team, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-01-15 c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State