Entity Name: | PARC DU LAC 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 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | N00000001848 |
FEI/EIN Number |
59-3636538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 E State Road 434, WINTER SPRINGS, FL, 32719, US |
Mail Address: | P.O. BOX 195891, WINTER SPRINGS, FL, 32719, US |
ZIP code: | 32719 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pavuk Edward S | President | 234 Lakeridge Ct, WINTER SPRINGS, FL, 32708 |
Pavuk Edward S | Director | 234 Lakeridge Ct, WINTER SPRINGS, FL, 32708 |
Scheuring Kelly | Secretary | 239 Lakeridge Ct, WINTER SPRINGS, FL, 32708 |
Scheuring Kelly | Director | 239 Lakeridge Ct, WINTER SPRINGS, FL, 32708 |
Bradfield Neville | Vice President | 227 Lakeridge Ct., Winter Springs, FL, 32708 |
Bradfield Neville | Director | 227 Lakeridge Ct., Winter Springs, FL, 32708 |
Pavuk Edward | Agent | 1065 E State Road 434, WINTER SPRINGS, FL, 32719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Pavuk, Edward | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1065 E State Road 434, PO Box 195891, WINTER SPRINGS, FL 32719 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1065 E State Road 434, PO Box 195891, WINTER SPRINGS, FL 32719 | - |
CHANGE OF MAILING ADDRESS | 2020-09-29 | 1065 E State Road 434, PO Box 195891, WINTER SPRINGS, FL 32719 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-01-17 |
AMENDED ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2020-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State