Search icon

LANCASTER II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANCASTER II CONDOMINIUM 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: 04 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 1988 (37 years ago)
Document Number: N19084
FEI/EIN Number 592876551

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

Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
Mail Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Richard Vice President PO Box 5950, Sun City Center, FL, 33573
Sumpter Annette Treasurer 1412 Leland Dr, Sun City Center, FL, 33573
McDonald Sharon Director 1601 Leland Dr, Sun City Center, FL, 33573
Jobin Raymond Director 1422 Leland Dr, Sun City Center, FL, 33573
Grove Donna President 1070 Twin Lakes Road, Lewisberry, PA, 17339
Bishop Anna M Secretary 1416 Leland Dr, Sun City Center, FL, 33573
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 Appleton Reiss -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 215 N Howard Ave, Suite 200, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2014-02-21 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DR, SUN CITY CENTER, FL 33573 -
AMENDMENT 1988-03-21 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State