Entity Name: | LAKE VIEW HOMEOWNERS ASSOCIATION AT PALM COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Oct 1997 (27 years ago) |
Document Number: | N97000006143 |
FEI/EIN Number | 593498683 |
Address: | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US |
Mail Address: | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WATSON ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Cook Felicia | President | 1410 Palm Coast Parkway NW, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Cook Felicia | Director | 1410 Palm Coast Parkway NW, PALM COAST, FL, 32137 |
CAHIL RICK | Director | 1410 Palm Coast Parkway NW, PALM COAST, FL, 32137 |
Pelella Joe | Director | 1410 Palm Coast Parkway NW, PALM COAST, FL, 32137 |
Hoff Nicole | Director | 1410 Palm Coast Parkway NW, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
CAHIL RICK | Treasurer | 1410 Palm Coast Parkway NW, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Atwell Jim | Vice President | 1410 Palm Coast Parkway NW, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Watson Association Management, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 1410 Palm Coast Parkway NW, PALM COAST, FL 32137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State