Entity Name: | LAKE OLYMPIC TOWNHOUSES 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: | 16 Jul 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 1994 (30 years ago) |
Document Number: | 753371 |
FEI/EIN Number |
592500128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34741, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gavilanez Fermin AJr. | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34741 |
Crespo Carlos | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34741 |
Cummings Albert | President | 2113 Ruby Red Blvd, Clermont, FL, 34741 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Property Management of America LLC dba Extreme Management Team | - |
REINSTATEMENT | 1994-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1988-08-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State