Entity Name: | PARK LAKE WOODS CONDOMINIUM 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: | 29 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2005 (20 years ago) |
Document Number: | 748693 |
FEI/EIN Number |
593029192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
Address: | 801 Park Lake Place, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynn Marjorie | Vice President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Trippler Bryan | Treasurer | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
DiNuzzo Angela | Secretary | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Joyce Brian | President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Taylor Austin | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
TOP NOTCH MANAGEMENT SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 801 Park Lake Place, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-02 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2022-09-02 | 801 Park Lake Place, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-02 | Top Notch Management Services | - |
REINSTATEMENT | 2005-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-05-19 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-07-16 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State