Search icon

LAKE OVERLOOK UNIT 4 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE OVERLOOK UNIT 4 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: 31 Jan 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 1992 (33 years ago)
Document Number: 731778
FEI/EIN Number 591766174

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTTA GLORIA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
LITTLETON CATHERINE Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SINCLAIR CAROL Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BOYLE MIKE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BERK MICHELE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GABLE JANET Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-05-21 SENTRY MANAGEMENT INC -
CHANGE OF MAILING ADDRESS 2020-05-21 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDMENT 1992-09-29 - -
REINSTATEMENT 1992-01-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-07-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
Reg. Agent Resignation 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State