Entity Name: | ORANGETREE OF LAKE COUNTY 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: | 24 Apr 2000 (25 years ago) |
Document Number: | N00000002716 |
FEI/EIN Number |
59-3714007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 200 S Orange Ave, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bombard Tegan | President | C/O RealManage, Orlando, FL, 32801 |
Price Christopher | Director | C/O RealManage, Orlando, FL, 32801 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State