Search icon

THE VILLAGE OF LEXINGTON PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE OF LEXINGTON PROPERTY 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: 01 Aug 1994 (31 years ago)
Document Number: N94000003813
FEI/EIN Number 650514887

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
Mail Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTINE RUTH President c/o Paradise Association Management, Sebastian, FL, 32958
Widner Beverly Secretary c/o Paradise Association Management, Sebastian, FL, 32958
Voller Carol Treasurer c/o Paradise Association Management, Sebastian, FL, 32958
Epps Diane Vice President c/o Paradise Management Association, Sebastian, FL, 32958
Berry Steve Director c/o Paradise Association Management, Sebastian, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 Paradise Association Management -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State