Search icon

COLLEGE PARK OF CLERMONT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK OF CLERMONT 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: 01 Aug 2001 (24 years ago)
Document Number: N01000005477
FEI/EIN Number 593745573

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADOVICH ROBERT President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FULFORD LINDA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GREEN VICTOR Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HAMMOND GEORGE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-09-11 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-19
Reg. Agent Change 2018-01-29
Reg. Agent Resignation 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State