Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LAKE FAIRVIEW CONDOMINIUM, INC.
Filing Information
722200
59-1476662
12/06/1971
FL
ACTIVE
REINSTATEMENT
02/04/2011
Principal Address
Changed: 04/10/2023
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Changed: 04/10/2023
Mailing Address
Changed: 04/10/2023
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Changed: 04/10/2023
Registered Agent Name & Address
EMPIRE MANAGEMENT GROUP, INC.
Name Changed: 04/18/2023
Address Changed: 04/18/2023
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Name Changed: 04/18/2023
Address Changed: 04/18/2023
Officer/Director Detail
Name & Address
Title President
Stimmel, Mark
Title Treasurer, D
Nelson, Lorenz
Title VP
WILLIAMS, JEFFREY CANNING
Title Secretary, D
Angel , Amanda
Title Director
Kent, Larry
Title President
Stimmel, Mark
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Title Treasurer, D
Nelson, Lorenz
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Title VP
WILLIAMS, JEFFREY CANNING
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Title Secretary, D
Angel , Amanda
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Title Director
Kent, Larry
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744
801 N Main Street
Kissimmee, FL 34744
Annual Reports
Report Year | Filed Date |
2023 | 04/10/2023 |
2023 | 04/18/2023 |
2024 | 03/01/2024 |
Document Images