Entity Name: | LAKE VICTORIA 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: | 17 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2005 (20 years ago) |
Document Number: | N00000003342 |
FEI/EIN Number |
650739367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 VICTORIA SQUARE LANE, LAKELAND, FL, 33813, US |
Mail Address: | 650 VICTORIA SQUARE LANE, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bornmann Andrew | Director | 5902 Lake Victoria Drive, Lakeland, FL, 33813 |
Rogers Roy | Director | 5915 Lake Victoria Drive, Lakeland, FL, 33813 |
SANOBA GREGORY A | Agent | 422 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801 |
Chapman Reggie | Director | 5846 Lake Victoria Cove, Lakeland, FL, 33813 |
Ray-Overstreet Alice | Secretary | 5759 Lake Victoria Drive, Lakeland, FL, 33813 |
Mallory Brian | Director | 5924 Lake Victoria Drive, Lakeland, FL, 33813 |
Sadler Steve | Director | 5927 Lake Victoria Drive, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-10-01 | 422 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-01 | 650 VICTORIA SQUARE LANE, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2009-03-01 | 650 VICTORIA SQUARE LANE, LAKELAND, FL 33813 | - |
AMENDMENT | 2005-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-17 | SANOBA, GREGORY AESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State