Search icon

LAKE WOODBOURNE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WOODBOURNE OWNERS 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: 03 Jun 1987 (38 years ago)
Document Number: N20945
FEI/EIN Number 593025870

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

Address: 6028 Chester Ave # 105, Jacksonville, FL, 32217, US
Mail Address: 6028 Chester Avenue, Suite 105, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBOWITZ STEVE President 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217
LIEBOWITZ STEVE Director 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217
SCHLESSINGER EDWARD Director 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217
SCHLESSINGER EDWARD Treasurer 6028 Chester Ave # 105, JACKSONVILLE, FL, 32217
ALLGOOD DALE dire 6028 Chester Ave # 105, Jacksonville, FL, 32217
DAVIS BRIDGIT Director 6028 CHESTER AVE # 105, JACKSONVILLE, FL, 32217
DAVIS RON Director 6028 Chester Ave # 105, Jacksonville, FL, 32217
Banning Terence K Agent Banning Management Inc, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 6028 Chester Ave # 105, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2014-04-16 6028 Chester Ave # 105, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2014-04-16 Banning, Terence K -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 Banning Management Inc, 6028 Chester Avenue, Suite 105, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State