Entity Name: | LAKEWOOD POINTE 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: | 02 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | N17000002355 |
FEI/EIN Number |
82-0834506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N Ponce de Leon Blvd, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | P.O. Box 1389, ST. AUGUSTINE, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruneske Jan | Treasurer | P.O. Box 1389, ST. AUGUSTINE, FL, 32085 |
Powers Wesley | President | P.O. Box 1389, ST. AUGUSTINE, FL, 32085 |
Burt Robert | Director | P.O. Box 1389, ST. AUGUSTINE, FL, 32085 |
Reimer Mark | Vice President | P.O Box 1389, St. Augustine, FL, 32085 |
Hitchcock John | Secretary | P.O. Box 1389, ST. AUGUSTINE, FL, 32085 |
Tarasenko Shantel | Regi | P.O. Box 1389, ST. AUGUSTINE, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | ALSOP Property Management, LLC. | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 112 N Ponce de Leon Blvd, Unit C, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | C/O ALSOP Property Management LLC, P.O. Box 1389, ST. AUGUSTINE, FL 32085 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 112 N Ponce de Leon Blvd, Unit C, ST. AUGUSTINE, FL 32084 | - |
AMENDMENT | 2020-03-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-07 |
Amendment | 2020-03-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-02 |
Reg. Agent Change | 2017-07-18 |
Domestic Non-Profit | 2017-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State