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 |
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 | - |
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 | - | - |
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