Entity Name: | FLORIDA LAKE MANAGEMENT SOCIETY, 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: | 14 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2010 (15 years ago) |
Document Number: | N94000005653 |
FEI/EIN Number |
521754014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6701 Lake Kirkland Drive, Clermont, FL, 34714, US |
Mail Address: | 6701 Lake Kirkland Drive, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krisovitch Maryann | Exec | 6701 Lake Kirkland Drive, CLermont, FL, 34714 |
Burnes Robert | Secretary | 22211 US Hwy 19N, Clearwater, FL, 33765 |
Eby Gloria | Director | 401 Park Ave S, Winter Park, FL, 32789 |
Trent Tiffany | President | 6701 Lake Kirkland Drive, Clermont, FL, 34714 |
McGlynn Sean Phd | Director | 568 Beverly Court, Tallahassee, FL, 32301 |
Schmutz Dan | Vice President | 423 S. Keller Rd, Orlando, FL, 32810 |
KRISOVITCH MARYANN | Agent | 6701 Lake Kirkland Drive, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 6701 Lake Kirkland Drive, Clermont, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 6701 Lake Kirkland Drive, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 6701 Lake Kirkland Drive, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-18 | KRISOVITCH, MARYANN | - |
REINSTATEMENT | 2010-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State