Entity Name: | LANCASTER II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Feb 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 1988 (37 years ago) |
Document Number: | N19084 |
FEI/EIN Number | 59-2876551 |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
APPLETON REISS, PLLC | Agent |
Name | Role | Address |
---|---|---|
Grove, Donna | President | 1070 Twin Lakes Road, Lewisberry, PA 17339 |
Name | Role | Address |
---|---|---|
Wilson, Richard | Vice President | PO Box 5950, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Sumpter, Annette | Treasurer | 1412 Leland Dr, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
McDonald, Sharon | Director | 1601 Leland Dr, Sun City Center, FL 33573 |
Jobin, Raymond | Director | 1422 Leland Dr, Sun City Center, FL 33573 |
Heekin, James | Director | 1514 Leland Dr, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Bishop, Anna Marie | Secretary | 1416 Leland Dr, Sun City Center, FL 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-20 | Appleton Reiss | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 215 N Howard Ave, Suite 200, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 | No data |
AMENDMENT | 1988-03-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State