Search icon

LAKE JUNE POINTE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE JUNE POINTE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2015 (10 years ago)
Document Number: N99000001316
FEI/EIN Number 650908705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 W INTERLAKE BLVD, LAKE PLACID, FL, 33852, US
Mail Address: PO BOX 1335, LAKE PLACID, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Joseph DJr. President 744 SUNSET POINTE DR, LAKE PLACID, FL, 33852
CHARLES COLLEEN Treasurer 522 SUNSET POINTE DR., LAKE PLACID, FL, 33852
SAULS DANIEL Secretary 599 SUNSET POINTE DR, LAKE PLACID, FL, 33852
Rodriguez Bill Jr. Director 641 Sunset Pointe, Lake Placid, FL, 33852
Claxon Mark Vice President 554 Sunset Pointe Dr, Lake Placid, FL, 33852
Miller Joseph DJr. Agent 744 SUNSET POINTE DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 Miller, Joseph D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 744 SUNSET POINTE DRIVE, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 505 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -
AMENDMENT 2015-08-11 - -
CHANGE OF MAILING ADDRESS 2003-05-01 505 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -
NAME CHANGE AMENDMENT 1999-04-02 LAKE JUNE POINTE PROPERTY OWNERS' ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State