Entity Name: | LAKE GRIFFIN ESTATES HOME OWNERS 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: | 16 Oct 2000 (25 years ago) |
Document Number: | N00000006862 |
FEI/EIN Number |
593694184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 CONROY WINDERMERE RD., STE 200, WINDERMERE, FL, 34786, US |
Mail Address: | 9100 CONROY WINDERMERE RD., STE 200, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elliot KRISTA | President | 9100 CONROY WINDERMERE RD., WINDERMERE, FL, 34786 |
Green Robert | Vice President | 9100 CONROY WINDERMERE RD., WINDERMERE, FL, 34786 |
Richardson Micheal | Treasurer | 9100 CONROY WINDERMERE RD., WINDERMERE, FL, 34786 |
Scahill Tom | Secretary | 9100 CONROY WINDERMERE RD., WINDERMERE, FL, 34786 |
Adil Khan | Director | 9100 CONROY WINDERMERE RD., WINDERMERE, FL, 34786 |
ST. CLAIR SCOTT | Othe | 9100 CONROY WINDERMERE RD., WINDERMERE, FL, 34786 |
BEACON COMMUNITY MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 9100 CONROY WINDERMERE RD., STE 200, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 9100 CONROY WINDERMERE RD., STE 200, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | Beacon Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 9100 CONROY WINDERMERE RD., STE 200, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State