Entity Name: | LEMON BAY ESTATES 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: | 14 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | N94000005684 |
FEI/EIN Number |
650603052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 Shamrock Blvd, Venice, FL, 34293, US |
Mail Address: | 130 Shamrock Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kneubuehl Edward | President | 5860 Jamila River Dr, VENICE, FL, 34293 |
McLure Janie | Vice President | 5880 Jamila River Rd, VENICE, FL, 34293 |
Adams Will | Vice President | 5850 Jamila River Dr, Venice, FL, 34293 |
Wickerson Velynda F | Agent | 130 Shamrock Blvd, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 130 Shamrock Blvd, Venice, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 130 Shamrock Blvd, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-14 | Wickerson, Velynda F | - |
CHANGE OF MAILING ADDRESS | 2022-10-14 | 130 Shamrock Blvd, Venice, FL 34293 | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2008-06-17 | - | - |
AMENDMENT | 2006-10-03 | - | - |
REINSTATEMENT | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State