Entity Name: | CLEARLAKE VILLAGE HOMEOWNER'S 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: | 19 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 1985 (39 years ago) |
Document Number: | 761514 |
FEI/EIN Number |
592661691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931, US |
Address: | 1514 CLEARLAKE RD., #157, COCOA, FL, 32922-6589, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Earle Leann | President | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Carignan William | Vice President | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Yates Vicki | Secretary | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Yamada Herb | Treasurer | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Spencer Luke | Director | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Alexander Richard | Prop | 5505 N. Atlantic Avenue, Cocoa Beach, FL, 32931 |
KEYS PROPERTY MANAGEMENT, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1514 CLEARLAKE RD., #157, COCOA, FL 32922-6589 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 5505 N Atlantic Ave, Suite 207, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | Keys Property Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-11 | 1514 CLEARLAKE RD., #157, COCOA, FL 32922-6589 | - |
REINSTATEMENT | 1985-11-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State