Search icon

LAKE KATHRYN ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE KATHRYN ESTATES HOMEOWNERS 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: 15 Oct 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: 727754
FEI/EIN Number 593072284

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

Address: 789 Mahogany Dr., CASSELBERRY, FL, 32707, US
Mail Address: 789 Mahogany Dr., Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Randall A President 934 Mahogany Dr., CASSELBERRY, FL, 32707
Visalli Nicholas Boar 1335 Laura St., CASSELBERRY, FL, 32707
Brown Barbara Boar 938 Mango Dr., CASSELBERRY, FL, 32707
Silverstien Neal Treasurer 823 Dogwood Dr., CASSELBERRY, FL, 32707
Case Greg A Vice President 789 Mahogany Dr., Casselberry, FL, 32707
Case Greg Agent 789 Mahogany Dr., Casselberry, FL, 32707
West David Boar 925 Sabal Palm Dr., CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048831 SUMMERLOCH GREEN EXPIRED 2019-04-19 2024-12-31 - 934 MAHOGANY DR., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 789 Mahogany Dr., CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2023-02-03 789 Mahogany Dr., CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2023-02-03 Case, Greg -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 789 Mahogany Dr., Casselberry, FL 32707 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 1985-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State