Entity Name: | LAKE VILLAGE HOME OWNERS' 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: | 12 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2018 (7 years ago) |
Document Number: | N32269 |
FEI/EIN Number |
592353223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 LAKE DR, NOKOMIS, FL, 34275, US |
Mail Address: | 195 3rd Street, West, NOKOMIS, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pfeffer Christopher | Vice President | 95 5th Street, East, NOKOMIS, FL, 34275 |
D'Amore Nancy | Treasurer | 195 3rd Street West, NOKOMIS, FL, 34275 |
Nast Debbie | Secretary | 238 2nd Street, West, NOKOMIS, FL, 34275 |
Corwin Alan | Director | 111 Circle Drive, Nokomis, FL, 34275 |
Brown Brian | President | 325 9th Street, Nokomis, FL, 34275 |
DOMBER HARLAN R | Agent | LAW OFFICE OF HARLAN R. DOMBER, P.A., SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-12 | 400 LAKE DR, NOKOMIS, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | DOMBER, HARLAN RESQ. | - |
REINSTATEMENT | 2018-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-13 | LAW OFFICE OF HARLAN R. DOMBER, P.A., 3900 CLARK ROAD, SUITE L-1, SARASOTA, FL 34233 | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-29 | 400 LAKE DR, NOKOMIS, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-15 |
REINSTATEMENT | 2018-02-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State