Entity Name: | LAKEHURST HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Nov 1998 (26 years ago) |
Document Number: | N98000006479 |
FEI/EIN Number | 59-3578381 |
Address: | 5840 Red Bug Lake Road, PMB 700, Winter Springs, FL 32708 |
Mail Address: | 5840 Red Bug Lake Road, PMB 700, Winter Springs, FL 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BECKER & POLIAKOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Falise, David | President | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Falise, David | Director | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Powers, Melissa | Director | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Zakhari, Sami | Director | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Brown, Kris | Director | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Eadens, Daniel | Director | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Powers, Melissa | Secretary | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Zakhari, Sami | Treasurer | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Eadens, Daniel | Vice President | 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-19 | Becker & Poliakoff, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 1 East Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 5840 Red Bug Lake Road, PMB 700, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 5840 Red Bug Lake Road, PMB 700, Winter Springs, FL 32708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State