Search icon

OWNERS AT LAKEVIEW ASSOCIATION, INC.

Company Details

Entity Name: OWNERS AT LAKEVIEW ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 1997 (28 years ago)
Document Number: N97000003866
FEI/EIN Number 593470503
Address: 1033 ARTHUR ASHE COURT, FORT WALTON BEACH, FL, 32547, US
Mail Address: P.O. BOX 146, MARY ESTHER, FL, 32569, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS KENNETH R Agent 1033 ARTHUR ASHE CT, FORT WALTON BEACH, FL, 32547

Treasurer

Name Role Address
DAVIS KENNETH R Treasurer 1033 ARTHUR ASHE CT, FORT WALTON BEACH, FL, 32547

President

Name Role Address
Farella Megan President 1031 ARTHUR ASHE CT, FORT WALTON BEACH, FL, 32547
Farella Mike President 1031 ARTHUR ASHE CRT, FORT WALTON BEACH, FL, 32547

Vice President

Name Role Address
Frierson Tonda Vice President 1026 ARTHUR ASHE CT, FORT WALTON BEACH, FL, 32547

Othe

Name Role Address
Jehn Jim Othe 1027 Arthur Ashe Ct, Fort Walton Beach, FL, 32547

Secretary

Name Role Address
Eissmann Carl R Secretary 1030 Arthur Ashe Ct, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 1033 ARTHUR ASHE COURT, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2009-03-02 DAVIS, KENNETH R No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 1033 ARTHUR ASHE CT, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2005-08-07 1033 ARTHUR ASHE COURT, FORT WALTON BEACH, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State