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 |
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 |
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 | - | - |
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