Search icon

LOST LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LOST LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2023 (a year ago)
Document Number: N31665
FEI/EIN Number 59-2950946
Address: 140 LOST LAKE DR STE 1, COCOA, FL 32926
Mail Address: 140 LOST LAKE DR STE 1, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCCULLOH, NEAL ESQ. Agent CLAYTON & MCCULLOH, ATTORNEYS AT LAW, 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751

President

Name Role Address
Hackett, Linda President 102 Woodsmill Blvd., Cocoa, FL 32926

Secretary

Name Role Address
Gotthold, Kathy Secretary 108 Aquarius Terr., Cocoa, FL 32926

Vice President

Name Role Address
COLASANTO, THOMAS M Vice President 109 WOODSMILL BLVD, COCOA, FL 32926

Treasurer

Name Role Address
MANN, HADDIE T Treasurer 111 WOODSMILL BLVD, COCOA, FL 32926

Director

Name Role Address
NEGRIN-CRUZ, BELLA Director 111 LOST LAKE DR., COCOA, FL 32926

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-23 MCCULLOH, NEAL ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-23 CLAYTON & MCCULLOH, ATTORNEYS AT LAW, 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 140 LOST LAKE DR STE 1, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2001-04-16 140 LOST LAKE DR STE 1, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
Amendment 2023-08-28
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-11-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State