Search icon

FLORIDA LAKE MANAGEMENT SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State