Entity Name: | LAKE FOREST NORTH HOMEOWNERS ASSOCIATION OF PALM COAST, 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: | 17 Nov 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 1994 (31 years ago) |
Document Number: | N35321 |
FEI/EIN Number |
593016585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 1389, St. Augustine, FL, 32085, US |
Address: | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trippi Lisa | President | P.O. Box 1389, St. Augustine, FL, 32085 |
LEON RAYMOND | Director | P.O. Box 1389, St. Augustine, FL, 32085 |
McIntosh Robert | Vice President | P.O. Box 1389, St. Augustine, FL, 32085 |
BERENDT CHERYL | Secretary | P.O. Box 1389, St. Augustine, FL, 32085 |
SANFILIPPO RICHARD | Director | P.O. Box 1389, St. Augustine, FL, 32085 |
Tarasenko Shantel | Regi | PO Box 1389, St Augustine, FL, 32085 |
Tarasenko Shantel | Agent | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Tarasenko, Shantel | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
AMENDMENT | 1994-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State