Entity Name: | CONWAY LAKES ESTATES 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: | 12 Aug 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 1990 (35 years ago) |
Document Number: | 753742 |
FEI/EIN Number |
953005304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6626 Orange Knoll Dr, Belle Isle, FL, 32812, US |
Mail Address: | 6626 Orange Knoll Dr, Belle Isle, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAFFER LINDA | Secretary | 6609 SAINT PARTIN PLACE, BELLE ISLE, FL, 32812 |
Pietrandrea Patrick J | Director | 6626 ORANGE KNOLL DR, BELLE ISLE, FL, 32812 |
VAN VELZEN KYLE | Director | 6606 CONWAY LAKES DR, BELLE ISLE, FL, 32812 |
CLEARY KEVIN | Director | 3617 WATERS EDGE DR, BELLE ISLE, FL, 32812 |
DAVIS BOB | Director | 6605 CITRUS VALLEY DR, BELLE ISLE, FL, 32812 |
POMEROY ANDY | President | 6521 ST PARTIN PL, BELLE ISLE, FL, 32812 |
Pietrandrea Patrick J | Agent | 6626 Orange Knoll Dr, Belle Isle, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 6610 Orange Knoll Dr, Belle Isle, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 6610 Orange Knoll Dr, Belle Isle, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Heard, Debra A | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 6610 Orange Knoll Dr, Belle Isle, FL 32812 | - |
REINSTATEMENT | 1990-05-01 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-07-31 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State