Search icon

LAGUNA VILLAGE AT GRAND HARBOR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGUNA VILLAGE AT GRAND HARBOR 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: 10 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: N18000003968
FEI/EIN Number 82-5158161

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

Address: 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
Mail Address: 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO SHANE President 1817 LOCHBERRY ROAD, WINTER PARK, FL, 32789
ACEVEDO SHANE Director 1817 LOCHBERRY ROAD, WINTER PARK, FL, 32789
WILLOUGHBY BARBARA E Director 514 WEST LONGLANE DRIVE, KNOXVILLE, IA, 50138
WILLOUGHBY BARBARA E Vice President 514 WEST LONGLANE DRIVE, KNOXVILLE, IA, 50138
WILLOUGHBY BARBARA E President 514 WEST LONGLANE DRIVE, KNOXVILLE, IA, 50138
WILLOUGHBY BARBARA E Secretary 514 WEST LONGLANE DRIVE, KNOXVILLE, IA, 50138
GRAY N. D Director 315 E. ROBINSON STREET, ORLANDO, FL, 32801
GRAY N. D Vice President 315 E. ROBINSON STREET, ORLANDO, FL, 32801
ZKS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-29 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-03-25 ZKS Registered Agent Services, LLC -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
Reg. Agent Change 2022-04-01
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-10-06
Domestic Non-Profit 2018-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State