Search icon

JUBILEE ADDITION AT LPGA COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: JUBILEE ADDITION AT LPGA COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jul 1998 (27 years ago)
Document Number: N98000004350
FEI/EIN Number 59-3520117
Address: 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119
Mail Address: 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Wimmer, Teri Agent 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119

Director

Name Role Address
PICARILLO, LYDIA Director 1898 S. Clyde Morris Blvd., Suite #380 Daytona Beach, FL 32119

Treasurer

Name Role Address
DiPIANO, MICHAEL Treasurer 1898 S. Clyde Morris Blvd., Suite #380 Daytona Beach, FL 32119

President

Name Role Address
LEWIS, CYNDRA President 1898 S. Clyde Morris Blvd., Suite #380 Daytona Beach, FL 32119

Vice President

Name Role Address
FITZPATRICK, GREGORY Vice President 1898 S. Clyde Morris Blvd., Suite #380 Daytona Beach, FL 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 No data
CHANGE OF MAILING ADDRESS 2023-02-08 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 Wimmer, Teri No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State