Search icon

TWIN LAKES ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TWIN LAKES ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2018 (6 years ago)
Document Number: N00000003608
FEI/EIN Number 593681160
Address: 98 GOLF VIEW CIR, UMATILLA, FL, 32784
Mail Address: 98 GOLF VIEW CIR, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Klemm Russell EEsq. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751

President

Name Role Address
Salamone Peter President 141 Twin Lake Circle, UMATILLA, FL, 32784

Vice President

Name Role Address
Kehler Larry Vice President 67 Golf View Circle, UMATILLA, FL, 32784

Member

Name Role Address
Grist Myra Member 66 Golf View Circle, Umatilla, FL, 32784
Mitchell Frances Member 80 Fairway Circle, Umatilla, FL, 32784

Secretary

Name Role Address
SCHMIDT GAIL Secretary 63 FAIRWAY CIR, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 Klemm, Russell E, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 No data
AMENDMENT 2018-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 98 GOLF VIEW CIR, UMATILLA, FL 32784 No data
CHANGE OF MAILING ADDRESS 2010-01-08 98 GOLF VIEW CIR, UMATILLA, FL 32784 No data
CANCEL ADM DISS/REV 2007-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-17
Amendment 2018-08-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State