Entity Name: | CUP 823-1 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: | 07 Oct 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2010 (14 years ago) |
Document Number: | 765336 |
FEI/EIN Number |
592874794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MARK D. COOK, III, 511 North Canal Street, Leesburg, FL, 34748, US |
Mail Address: | MARK D. COOK, III, 511 North Canal Street, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK MARK D | President | 511 North Canal Street, Leesburg, FL, 34748 |
COOK MARK D | Director | 511 North Canal Street, Leesburg, FL, 34748 |
COOK MARK D | Agent | 511 North Canal Street, Leesburg, FL, 34748 |
MARK D. COOK, III | Vice President | 511 North Canal Street, Leesburg, FL, 34748 |
MARK D. COOK, III | Director | 511 North Canal Street, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | MARK D. COOK, III, 511 North Canal Street, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 511 North Canal Street, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | MARK D. COOK, III, 511 North Canal Street, Leesburg, FL 34748 | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-17 | COOK, MARK DIII | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State