Entity Name: | LAKE MARIANA RESERVE 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: | 09 Jan 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | N17000000319 |
FEI/EIN Number |
81-5269216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28609 Hwy 27 North, Dundee, FL, 33838, US |
Mail Address: | 121 WEBB DRIVE - STE. 205, DAVENPORT, FL, 33837, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACKMAN JANET | President | 121 WEBB DRIVE - STE. 205, DAVENPORT, FL, 33837 |
BYRD LISA | Treasurer | 121 WEBB DRIVE - STE. 205, DAVENPORT, FL, 33837 |
WEGEL GLEN | Vice President | 121 WEBB DRIVE - STE. 205, DAVENPORT, FL, 33837 |
SPEAR JANINE | Secretary | 121 WEBB DRIVE - STE. 205, DAVENPORT, FL, 33837 |
SCHAFER NATHAN | Director | 121 WEBB DRIVE - STE. 205, DAVENPORT, FL, 33837 |
GARRISON PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 28609 Hwy 27 North, Dundee, FL 33838 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 28609 Hwy 27 North, Dundee, FL 33838 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Garrison Property Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 121 WEBB DRIVE - STE. 205, DAVENPORT, FL 33837 | - |
MERGER | 2017-12-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000177021 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-09-08 |
Reg. Agent Resignation | 2020-04-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State