Entity Name: | LAKE GERALDINE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 May 1996 (29 years ago) |
Document Number: | N96000002764 |
FEI/EIN Number | 65-0739991 |
Address: | c/o Terrence Brannon, 9150 Deer Ct, Venice, FL 34293 |
Mail Address: | PO BOX 1162, VENICE, FL 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brannon, Terrence, President | Agent | 614 S. TAMIAMI TRAIL, OSPREY, FL 34229 |
Name | Role | Address |
---|---|---|
Brannon, Terrence | Director | PO BOX 1162, Englewood, FL 34295 |
Martinelli, Sheila | Director | PO BOX 1162, Englewood, FL 34295 |
Name | Role | Address |
---|---|---|
Brannon, Terrence | President | PO BOX 1162, Englewood, FL 34295 |
Name | Role | Address |
---|---|---|
Gibson, Kenneth | Vice President | PO BOX 1162, Englewood, FL 34295 |
Name | Role | Address |
---|---|---|
Martinelli, Sheila | Secretary | PO BOX 1162, Englewood, FL 34295 |
Name | Role | Address |
---|---|---|
Connor, Mary K | Treasurer | PO BOX 1162, Englewood, FL 34295 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | c/o Terrence Brannon, 9150 Deer Ct, Venice, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Brannon, Terrence, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-22 | 614 S. TAMIAMI TRAIL, OSPREY, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-28 | c/o Terrence Brannon, 9150 Deer Ct, Venice, FL 34293 | No data |
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 Feb 2025
Sources: Florida Department of State