Search icon

LAKE FOREST NORTH HOMEOWNERS ASSOCIATION OF PALM COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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