Search icon

LAKE VILLAGE HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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