THE HOMES AT LAKE RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Entity Name: | THE HOMES AT LAKE RIDGE 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: | 20 Aug 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | N16448 |
FEI/EIN Number |
592727779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GLOBAL PROPERTY SOLUTIONS LLC, 7901 4TH ST N, ST. PETERSBURG, FL, 33702, US |
Mail Address: | c/o: GLOBAL PROPERTY SOLUTIONS LLC, 4581 WESTON ROAD, WESTON, FL, 33331, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dugan Denise | President | C/O GLOBAL PROPERTY SOLUTIONS LLC, WESTON, FL, 33331 |
Mayrom Sandra | Director | c/o: GLOBAL PROPERTY SOLUTIONS LLC, WESTON, FL, 33331 |
VAN PARYS JAKE | Director | 4581 Weston Road #373, Weston, FL, 33331 |
Stevens & Goldwyn PA | Agent | 2 S University Dr #329, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-22 | 2 S University Dr #329, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-09-22 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-22 | Stevens & Goldwyn PA | - |
AMENDMENT | 2009-07-20 | - | - |
REINSTATEMENT | 1994-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-09 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State