Search icon

LAKE MARIAN SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARIAN SHORES 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: 29 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: N24566
FEI/EIN Number 592946070

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

Address: 600 LAKESIDE BLVD, KENANSVILLE, FL, 34739, US
Mail Address: 600 LAKESIDE BLVD, KENANSVILLE, FL, 34739, US
ZIP code: 34739
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Mildred K Treasurer 447 Spoonbill Ct, KENANSVILLE, FL, 34739
Kaye Bender Rembaum Attornes at Law Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33067
Barr Alan Boar 530 Lakeside Blvd, Kenansville, FL, 34739
Faircloth Loyd B Director 429 LAGOON CT, KENANSVILLE, FL, 34739
Taylor John S Director 447 Spoonbill, KENANSVILLE, FL, 34739

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-21 Kaye Bender Rembaum Attornes at Law -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 1200 Park Central Boulevard South, Pompano Beach, FL 33067 -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-18 600 LAKESIDE BLVD, KENANSVILLE, FL 34739 -
AMENDMENT 2017-07-14 - -
AMENDED AND RESTATEDARTICLES 2017-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 600 LAKESIDE BLVD, KENANSVILLE, FL 34739 -

Documents

Name Date
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-17
Amendment 2017-07-14
Amended and Restated Articles 2017-06-21
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State