Search icon

ARBOR GRANDE AT LAKEWOOD RANCH MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR GRANDE AT LAKEWOOD RANCH MASTER PROPERTY OWNERS 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: 26 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: N15000006357
FEI/EIN Number 32-0470285

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

Address: 12220 Terracotta Drive, Bradenton, FL, 34211, US
Mail Address: 12220 Terracotta Drive, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Edwin President 12220 Terracotta Drive, Bradenton, FL, 34211
Triplett Richard Vice President 12220 Terracotta Drive, Bradenton, FL, 34211
Menchetti Kathryn Secretary 12220 Terracotta Drive, Bradenton, FL, 34211
Hudack Ralph Treasurer 12220 Terracotta Drive, Bradenton, FL, 34211
Clausen Klint Director 12220 Terracotta Drive, Bradenton, FL, 34211
Seff Irv Director 12220 Terracotta Drive, Bradenton, FL, 34211
Shumaker, Loop & Kendrick Agent 101 E Kennedy Blvd, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-07 Shumaker, Loop & Kendrick -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 101 E Kennedy Blvd, Suite 2800, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 12220 Terracotta Drive, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2021-04-26 12220 Terracotta Drive, Bradenton, FL 34211 -
AMENDMENT 2020-06-01 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
Amendment 2020-06-01
Reg. Agent Resignation 2020-04-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State