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 |
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 |
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 | - |
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