Search icon

LAKE GERALDINE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE GERALDINE HOMEOWNERS' 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: 23 May 1996 (29 years ago)
Document Number: N96000002764
FEI/EIN Number 650739991

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

Address: c/o Terrence Brannon, 9150 Deer Ct, Venice, FL, 34293, US
Mail Address: PO BOX 1162, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brannon Terrence Director PO BOX 1162, Englewood, FL, 34295
Brannon Terrence President PO BOX 1162, Englewood, FL, 34295
Gibson Kenneth Vice President PO BOX 1162, Englewood, FL, 34295
Martinelli Sheila Director PO BOX 1162, Englewood, FL, 34295
Martinelli Sheila Secretary PO BOX 1162, Englewood, FL, 34295
Connor Mary K Treasurer PO BOX 1162, Englewood, FL, 34295
Brannon Terrence Preside Agent 614 S. TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 c/o Terrence Brannon, 9150 Deer Ct, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Brannon, Terrence, President -
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 614 S. TAMIAMI TRAIL, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2006-04-28 c/o Terrence Brannon, 9150 Deer Ct, Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-25
Reg. Agent Change 2019-08-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State