Entity Name: | LAKE HOLDEN GROVE 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 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 1987 (37 years ago) |
Document Number: | 752494 |
FEI/EIN Number |
592955781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | <UNUSED>, ORLANDO, FL, 32806, US |
Mail Address: | PO BOX 560973, ORLANDO, FL, 32856-0973, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUEFLE DONNA M | President | 205 CATTAIL COURT, ORLANDO, FL, 32806 |
Diljohn Latonette Ms | Treasurer | 223 Cattail Court, ORLANDO, FL, 32806 |
Davis Gary | Vice President | 3602 MacArthur Drive, Orlando, FL, 32806 |
Comeaux Scott | Secretary | 3641 MacArthur Drive, Orlando, FL, 32806 |
Lee Bryan | Director | 237 Cattail Court, Orlando, FL, 32806 |
Leach Mary M | Director | 3704 Bradley Avenue, Orlando, FL, 32806 |
personal card | Agent | 205 CATTAIL COURT, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-14 | personal card | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-30 | <UNUSED>, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-17 | 205 CATTAIL COURT, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 1995-04-05 | <UNUSED>, ORLANDO, FL 32806 | - |
REINSTATEMENT | 1987-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State