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 |
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 | - |
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 | - | - |
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