Search icon

LAKESHORE OF WEKIVA HOMEOWNER ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE OF WEKIVA HOMEOWNER 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: 08 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: N17000012192
FEI/EIN Number 82-3522322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rattray Andre Vice President c/o FirstService Residential, Maitland, FL, 32751
DuCharme Erik President c/o FirstService Residential, Maitland, FL, 32751
Dempsey John Secretary c/o FirstService Residential, Maitland, FL, 32751
Lottman David Treasurer c/o FirstService Residential, Maitland, FL, 32751
Watters Marcus Jr. Director C/O FirstService Residential, Maitland, FL, 32751
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 215 N. Howard Ave, Suite 200, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-09-21 APPLETON REISS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-06-14 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-09-21
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State