Search icon

THE VILLAS OF CASSELBERRY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF CASSELBERRY 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 Oct 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1986 (38 years ago)
Document Number: 754687
FEI/EIN Number 592031493

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGAN KATHY Treasurer 2113 Ruby Red Boulevard, Clermont, FL, 34714
RASCENTE BRANDON Vice President 2113 Ruby Red Boulevard, Clermont, FL, 34714
BERRY PATRICK Director 2113 Ruby Red Boulevard, Clermont, FL, 34714
DETER RICHARD Director 2113 Ruby Red Boulevard, Clermont, FL, 34714
Macaluso Kristie Secretary 2113 Ruby Red Boulevard, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Boulevard, Clermont, FL, 34714
LEOMBRUNO DAVID President 2113 Ruby Red Boulevard, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Property Management of America LLC dba Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REINSTATEMENT 1986-12-15 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State