Search icon

LAKE MARIANA RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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