Entity Name: | DANFORTH LAKES 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 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2011 (14 years ago) |
Document Number: | N01000003465 |
FEI/EIN Number |
030387463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US |
Address: | 12650 Whitehall Drive, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heitz Stephen | President | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
DeGroff Jules | Vice President | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
Davis Daniel | Director | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
Montoya Jose | Director | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
Benditt Frank | Treasurer | 12650 Whitehall Drive, Fort Myers, FL, 33907 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Home Encounter HECM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
REINSTATEMENT | 2011-03-25 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-03-04 | - | - |
AMENDMENT | 2002-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-23 |
AMENDED ANNUAL REPORT | 2015-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State