Search icon

PARC DU LAC HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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