Search icon

LAKESHORE TRAILS HOMEOWNERS ASSOCIATION OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE TRAILS HOMEOWNERS ASSOCIATION OF VOLUSIA COUNTY, 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: 08 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1997 (28 years ago)
Document Number: N94000006022
FEI/EIN Number 141984478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 677 Winterberry Trail, DELAND, FL, 32724, US
Mail Address: PO BOX 3163, DELAND, FL, 32721, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMCOX CHRISTOPHER President 3619 ROYAL FERN CIRCLE, DELAND, FL, 32724
WILSON TOMMY K Director 693 HAWBERRY PLACE, DELAND, FL, 32724
WILSON TOMMY K Vice President 693 HAWBERRY PLACE, DELAND, FL, 32724
FLEMING CLINT Director 3612 Royal Fern Circle, DELAND, FL, 32724
FLEMING CLINT Treasurer 3612 Royal Fern Circle, DELAND, FL, 32724
CORTRIGHT LAWRENCE A Director 677 WINTERBERRY TRAIL, DELAND, FL, 32724
CORTRIGHT LAWRENCE A Secretary 677 WINTERBERRY TRAIL, DELAND, FL, 32724
KAUMEIER DAVID F DMAL 699 WINTERBERRY TRAIL, DELAND, FL, 32724
PAUL Christopher BEsq. Agent 142 E. New York Avenue, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 677 Winterberry Trail, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2014-03-05 PAUL, Christopher B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 142 E. New York Avenue, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2002-02-28 677 Winterberry Trail, DELAND, FL 32724 -
REINSTATEMENT 1997-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State