Search icon

FLORIDA LAKE MANAGEMENT SOCIETY, INC.

Company Details

Entity Name: FLORIDA LAKE MANAGEMENT SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2010 (15 years ago)
Document Number: N94000005653
FEI/EIN Number 52-1754014
Address: 6701 Lake Kirkland Drive, Clermont, FL 34714
Mail Address: 6701 Lake Kirkland Drive, Clermont, FL 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
KRISOVITCH, MARYANN Agent 6701 Lake Kirkland Drive, Clermont, FL 34714

Executive Director

Name Role Address
Krisovitch, Maryann Executive Director 6701 Lake Kirkland Drive, CLermont, FL 34714

Secretary

Name Role Address
Burnes, Robert Secretary 22211 US Hwy 19N, Bldg 10 Clearwater, FL 33765

Vice President

Name Role Address
Eby, Gloria Vice President 401 Park Ave S, Winter Park, FL 32789

Past President

Name Role Address
Trent, Tiffany Past President 6701 Lake Kirkland Drive, Clermont, FL 34714

Director

Name Role Address
McGlynn, Sean, Phd Director 568 Beverly Court, Tallahassee, FL 32301
Thomas, Serge, Phd Director 10501 FGCU Blvd S, Ft. Myers Library 464G Fort Myers, FL 33965
Montgomery, Stephen Director 6900 SW 21st Court, Bldg 9 Davie, FL 33317
Lasso de la Vega, Ernesto Director P.O. Box 60005, Fort Myers, FL 33906
Olson, Todd Director 2437 Cannolot Blvd, Port Charlotte, FL 33948
Souto, Leesa, Phd Director 6701 Lake Kirkland Drive, Clermont, FL 34714
McGarry, Josh Director 6701 Lake Kirkland Drive, Clermont, FL 34714
Tyre, Kevin Director 3504 Lake Lynda Drive, Suite 155 Orlando, FL 32817
Laughinghouse, H. Dail, Phd Director 320 College Avenue, Davie, FL 33314

President

Name Role Address
Schmutz, Dan President 423 S. Keller Rd, 300 Orlando, FL 32810

Treasurer

Name Role Address
Goodwin, Patrick Treasurer 374 Marsh Cove Dr, Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 6701 Lake Kirkland Drive, Clermont, FL 34714 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 6701 Lake Kirkland Drive, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2019-03-04 6701 Lake Kirkland Drive, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2010-06-18 KRISOVITCH, MARYANN No data
REINSTATEMENT 2010-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1995-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State