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 |
Name | Role |
---|---|
ACCESS MANAGEMENT CO., LLC | Agent |
Name | Role | Address |
---|---|---|
DAVIS, FELICIA | President | 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
SMITH, MICHAEL | Vice President | 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
Shinall, Jeremy E | Secretary | 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
Shinall, Jeremy E | Treasurer | 1170 Celebration Place, c/o Access Management Suite 202 Celebration, FL 34747 |
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 |
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