Search icon

LAKEHURST HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Falise, David President 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708

Director

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

Secretary

Name Role Address
Powers, Melissa Secretary 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708

Treasurer

Name Role Address
Zakhari, Sami Treasurer 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708

Vice President

Name Role Address
Eadens, Daniel Vice President 5840 Red Bug Lake Road, PMB 700 Winter Springs, FL 32708

Events

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

Documents

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