Search icon

LAKESHORE OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKESHORE OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: N17000009704
FEI/EIN Number 82-4860164
Address: 28514 Seashell Court, Wesley Chapel, FL, 33545, US
Mail Address: 5450 Bruce B Downs, PMB 371, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Westerman Marielle Esq. Agent 360 Central Ave, St Petersburg, FL, 33701

Vice President

Name Role Address
THOMAS ROBERT Vice President 5450 Bruce B Downs, Wesley Chapel, FL, 33544

Treasurer

Name Role Address
LOPEZ SHARI Treasurer 5450 Bruce B Downs, Wesley Chapel, FL, 33544

Secretary

Name Role Address
Rafael Abreu Secretary 5450 Bruce B Downs,, Wesley Chapel, FL, 33544

President

Name Role Address
Vasquez Ivan President 360 Central Ave.,, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 28514 Seashell Court, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2023-01-25 28514 Seashell Court, Wesley Chapel, FL 33545 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 Westerman, Marielle, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 360 Central Ave, Ste 800, St Petersburg, FL 33701 No data
REINSTATEMENT 2019-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2018-03-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-06-06
AMENDED ANNUAL REPORT 2021-09-27
Reg. Agent Resignation 2021-07-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-04-08
Amended and Restated Articles 2018-03-01
Off/Dir Resignation 2017-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State