HOME BUILDERS ASSOCIATION OF LAKE COUNTY, INC. - Florida Company Profile

Entity Name: | HOME BUILDERS ASSOCIATION OF LAKE COUNTY, 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: | 20 Oct 1975 (50 years ago) |
Document Number: | 734120 |
FEI/EIN Number |
591623355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 N JOANNA AVE, TAVARES, FL, 32778 |
Mail Address: | 1100 N JOANNA AVE, TAVARES, FL, 32778 |
ZIP code: | 32778 |
City: | Tavares |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Nick | President | 36025 Clear Lake Circle, Eustis, FL, 32736 |
Hansford George | Agent | 1100 N. Joanna Ave., Tavares, FL, 32778 |
Edgington Adam | Vice President | 2215 Cluster Oak Dr Ste 2, Clermont, FL, 34711 |
Justin Shelton | Asso | 134 E N Blvd #441, Leesburg, FL, 34748 |
Tolbert Laura | Secretary | 714 N. Donnelly St., Mount Dora, FL, 32757 |
Hauff Jeremy | Imme | 141 Garden Avenue, Groveland, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050274 | HOME BUILDERS ASSOCIATION OF LAKE-SUMTER | EXPIRED | 2014-05-22 | 2019-12-31 | - | 1100 N. JOANNA AVENUE, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Hansford, George | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 1100 N. Joanna Ave., Tavares, FL 32778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-19 | 1100 N JOANNA AVE, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2001-03-19 | 1100 N JOANNA AVE, TAVARES, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-16 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State