Search icon

LAKESHORE PRESERVE COMMUNITY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE PRESERVE COMMUNITY 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: 26 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: N15000008290
FEI/EIN Number 81-1156887

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

Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hettler Paul President c/o FirstService Residential, Maitland, FL, 32751
Silva Christopher Secretary c/o FirstService Residential, Maitland, FL, 32751
Trawinski Nicholas Treasurer c/o FirstService Residential., Maitland, FL, 32751
Gonzalez William Director c/o FirstService Residential, Maitland, FL, 32751
Becker and Poliakoff Agent 1 E Broward Boulevard, Fort Lauderdale, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Becker and Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1 E Broward Boulevard, #1800, Fort Lauderdale, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 c/o FirstService Residential, 2300 Maitland Center Parkway, SUITE 101, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-03-27 c/o FirstService Residential, 2300 Maitland Center Parkway, SUITE 101, Maitland, FL 32751 -
AMENDMENT 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-30
Amendment 2018-04-16
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State