Entity Name: | LAKEHOUSE COVE AT WATERSIDE 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: | 04 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | N17000004827 |
FEI/EIN Number |
82-1465613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O REALMANAGE, PO BOX 803555, DALLAS, TX, 75380, US |
Address: | C/O REALMANAGE, 450 N TAMIAMI TRAIL, OSPREY, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT KOHN | President | 270 W. PLANT STREET, WINTER GARDEN, FL, 34787 |
PRIEDE ORLANDO | Vice President | 270 W. PLANT STREET, WINTER GARDEN, FL, 34787 |
MADIGAN MARK S | Treasurer | 270 W. PLANT STREET, WINTER GARDEN, FL, 34787 |
GUITERREZ JUAN | Officer | 270 W. PLANT STREET, WINTER GARDEN, FL, 34787 |
WOODMAN JOHN | Officer | 270 W. PLANT STREET, WINTER GARDEN, FL, 34787 |
Grimes, Hawkins, Gladfelter & Galvano | Agent | 1023 MANATEE AVE. WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | C/O REALMANAGE, 450 N TAMIAMI TRAIL, OSPREY, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2024-10-09 | C/O REALMANAGE, 450 N TAMIAMI TRAIL, OSPREY, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 1023 MANATEE AVE. WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Grimes, Hawkins, Gladfelter & Galvano | - |
REINSTATEMENT | 2022-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2017-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-21 |
REINSTATEMENT | 2022-01-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Change | 2017-12-11 |
Amendment | 2017-10-13 |
Domestic Non-Profit | 2017-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State