Search icon

LAKEMONT OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKEMONT OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: N30918
FEI/EIN Number 59-2966510
Address: 8078 DICKIE DRIVE, JACKSONVILLE, FL 32216
Mail Address: 8078 DICKIE DRIVE, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Andrews, Christopher Agent 8078 DICKIE DRIVE, JACKSONVILLE, FL 32216

President

Name Role Address
Daly, Thomas P President 8050, DICKIE DRIVE JACKSONVILLE, FL 32216

Director

Name Role Address
Daly, Thomas P Director 8050, DICKIE DRIVE JACKSONVILLE, FL 32216
Jamison, Joshua Director 8066 DICKIE Drive, JACKSONVILLE, FL 32216

Vice President

Name Role Address
Jamison, Joshua Vice President 8066 DICKIE Drive, JACKSONVILLE, FL 32216

Treasurer

Name Role Address
Andrews, Christopher W Treasurer 8078 Dickie Drive, Jacksonville, FL 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 Andrews, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 8078 DICKIE DRIVE, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 8078 DICKIE DRIVE, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2022-03-17 8078 DICKIE DRIVE, JACKSONVILLE, FL 32216 No data
AMENDMENT 2016-04-13 No data No data
REINSTATEMENT 2006-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-18
Amendment 2016-04-13
ANNUAL REPORT 2016-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State