Entity Name: | LAKE CHARLES 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: | 19 Dec 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Feb 2000 (25 years ago) |
Document Number: | N94000006185 |
FEI/EIN Number |
650600074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 S.W. LAKE CHARLES CIR, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | % FIRSTSERVICE RESIDENTIAL, ATTN: Jonathan Luisi, LCAM, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Estes Michael | Treasurer | 550 S.W. LAKE CHARLES CIR, PORT SAINT LUCIE, FL, 34986 |
Glass Ronald | President | 550 S.W. LAKE CHARLES CIR, PORT SAINT LUCIE, FL, 34986 |
Mitchell Kevin | Secretary | 550 S.W. LAKE CHARLES CIR, PORT SAINT LUCIE, FL, 34986 |
Garrity Terry | Vice President | 550 S.W. LAKE CHARLES CIR, PORT SAINT LUCIE, FL, 34986 |
CORNETT JANE L | Agent | 759 SW Federal Highway, STUART, FL, 34994 |
Valentine ANTHONY | Director | 550 S.W. LAKE CHARLES CIR, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-27 | 550 S.W. LAKE CHARLES CIR, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 759 SW Federal Highway, SUITE 213, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 550 S.W. LAKE CHARLES CIR, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | CORNETT, JANE LESQ | - |
AMENDMENT | 2000-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-08-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State