Search icon

LAKEVILLE OAKS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKEVILLE OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: N27669
FEI/EIN Number 59-2909635
Address: 1170 Celebration Place, c/o Access Management, Suite 202, Celebration, FL 34747
Mail Address: 1170 Celebration Place, c/o Access Management, Suite 202, Celebration, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ACCESS MANAGEMENT CO., LLC Agent

President

Name Role Address
DAVIS, FELICIA President 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747

Vice President

Name Role Address
SMITH, MICHAEL Vice President 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747

Secretary

Name Role Address
Shinall, Jeremy E Secretary 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747

Treasurer

Name Role Address
Shinall, Jeremy E Treasurer 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1170 Celebration Place, c/o Access Management, Suite 202, Celebration, FL 34747 No data
REINSTATEMENT 2023-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1170 Celebration Place, c/o Access Management, Suite 202, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2023-02-13 1170 Celebration Place, c/o Access Management, Suite 202, Celebration, FL 34747 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-06 Access Management No data
CANCEL ADM DISS/REV 2010-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State