Entity Name: | SERENITY BY THE LAKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERENITY BY THE LAKE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Mar 2007 (18 years ago) |
Document Number: | P07000040334 |
FEI/EIN Number |
260150462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1649 W Orangewood Ct, AVON PARK, FL, 33825, US |
Mail Address: | 1649 W Orangewood Ct, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIFERT THOMAS B | President | 1649 W Orangewood Ct, AVON PARK, FL, 33825 |
SEIFERT CAROLE A | Vice President | 1649 W Orangewood Ct, AVON PARK, FL, 33825 |
Alsabrook Cindy | Secretary | 2356 Hartford Dr, AVON PARK, FL, 33825 |
Smith Steffeni | Treasurer | 1230 W Avon Blvd, Avon Park, FL, 33825 |
SEIFERT CAROLE A | Agent | 1649 W Orangewood Ct, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 1649 W Orangewood Ct, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 1649 W Orangewood Ct, AVON PARK, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 1649 W Orangewood Ct, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State