Search icon

LAKE PINELOCH VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PINELOCH VILLAGE CONDOMINIUM 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: 06 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2002 (22 years ago)
Document Number: 767819
FEI/EIN Number 592397637

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

Address: 1317 Lake Willisara Cir, ORLANDO, FL, 32806, US
Mail Address: 1317 Lake Willisara Circle, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fritz Jamie N Treasurer 1801 Cook Avenue, Orlando, FL, 32806
Reineke Dennis President 1801 Cook Avenue, Orlando, FL, 32806
Krawczyk Joseph Director 1801 Cook Avenue, Orlando, FL, 32806
Lemmen Gerrit , Director 1801 Cook Avenue, Orlando, FL, 32806
Sterner Karen N Director 1801 Cook Avenue, Orlando, FL, 32806
Uncapher Kenneth Vice President 1801 Cook Avenue, Orlando, FL, 32806
Don Asher and Associates, Inc. Agent 1801 Cook Avenue, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 1317 Lake Willisara Cir, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2024-12-09 1317 Lake Willisara Cir, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2024-12-09 Don Asher and Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 1801 Cook Avenue, Orlando, FL 32806 -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-18
Reg. Agent Resignation 2023-07-10
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State