Search icon

LAKE GEM COMMERCE PARK PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKE GEM COMMERCE PARK PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: N15000006295
FEI/EIN Number 47-4248486
Address: 701 Marshall Lake Rd, Apopka, FL 32703
Mail Address: 701 Marshall Lake Rd, Apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Potter, Lindsay, President Agent 655 Gem Commerce Ct, Apopka, FL 32703

President

Name Role Address
Potter, Lindsay President 655 Gem Commerce Ct, Apopka, FL 32703

Vice President

Name Role Address
Shoemaker, Betty Vice President 605 Gem Commerce Ct, Apopka, FL 32703

Secretary

Name Role Address
Sabella, Colleen Secretary 701 Marshall Lake Rd, Apopka, FL 32703

Treasurer

Name Role Address
Sabella, Colleen Treasurer 701 Marshall Lake Rd, Apopka, FL 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 701 Marshall Lake Rd, Apopka, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 655 Gem Commerce Ct, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 655 Gem Commerce Ct, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2024-01-30 655 Gem Commerce Ct, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2024-01-30 Potter, Lindsay, President No data
REINSTATEMENT 2016-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State