Entity Name: | LAKE NUMBER ONE OWNERS' 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: | 09 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | N95000004752 |
FEI/EIN Number |
593599780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US |
Mail Address: | 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gate Pakway Charter Property LLC | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Associa CMC of Jacksonville | Agent | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
PGP JACKSONVILLE TC, LLC | President | - |
REINHOLD JACKSONVILLE ABC PROPERTIES, LLC | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-24 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-24 | Associa CMC of Jacksonville | - |
CHANGE OF MAILING ADDRESS | 2023-10-24 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2022-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1999-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-05-24 |
REINSTATEMENT | 2022-08-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State