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 |
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 |
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 | - | - |
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