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 |
Name | Role | Address |
---|---|---|
KRISOVITCH, MARYANN | Agent | 6701 Lake Kirkland Drive, Clermont, FL 34714 |
Name | Role | Address |
---|---|---|
Krisovitch, Maryann | Executive Director | 6701 Lake Kirkland Drive, CLermont, FL 34714 |
Name | Role | Address |
---|---|---|
Burnes, Robert | Secretary | 22211 US Hwy 19N, Bldg 10 Clearwater, FL 33765 |
Name | Role | Address |
---|---|---|
Eby, Gloria | Vice President | 401 Park Ave S, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Trent, Tiffany | Past President | 6701 Lake Kirkland Drive, Clermont, FL 34714 |
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 |
Name | Role | Address |
---|---|---|
Schmutz, Dan | President | 423 S. Keller Rd, 300 Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
Goodwin, Patrick | Treasurer | 374 Marsh Cove Dr, Ponte Vedra Beach, FL 32082 |
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 |
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