Entity Name: | GOVERNORS POINT TOWNHOMES HOMEOWNERS' ASSOCIATION WEST, 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: | 23 Sep 1983 (42 years ago) |
Document Number: | 770412 |
FEI/EIN Number |
592645767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US |
Mail Address: | Premier Association Management LLC, 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steinhart Barry | President | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Kirkpatrick Margaret | Secretary | 3112 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Rozanc Brenda | Vice President | Premier Association Management LLC, Lake Mary, FL, 32746 |
Sullivan Jack | Director | Premier Association Management LLC, Lake Mary, FL, 32746 |
Wells Paula | Director | Premier Association Management LLC, Lake Mary, FL, 32746 |
PREMIER ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | PREMIER ASSOCIATION MANAGEMENT LLC | - |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | Premier Association Management LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 3112 West Lake Mary Blvd, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State