Search icon

LAKEVILLE OAKS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVILLE OAKS 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 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: N27669
FEI/EIN Number 592909635

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

Address: 1170 Celebration Place, c/o Access Management, Celebration, FL, 34747, US
Mail Address: 1170 Celebration Place, c/o Access Management, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS FELICIA President 1170 Celebration Place, Celebration, FL, 34747
SMITH MICHAEL Vice President 1170 Celebration Place, Celebration, FL, 34747
Shinall Jeremy E Secretary 1170 Celebration Place, Celebration, FL, 34747
ACCESS MANAGEMENT CO., LLC Agent -

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 -
REINSTATEMENT 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1170 Celebration Place, c/o Access Management, Suite 202, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-02-13 1170 Celebration Place, c/o Access Management, Suite 202, Celebration, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 Access Management -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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: 03 Apr 2025

Sources: Florida Department of State