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 |
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 |
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 | - | - |
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