Search icon

CORNER LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORNER LAKE ESTATES 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: 18 Sep 2001 (24 years ago)
Document Number: N01000006612
FEI/EIN Number 020563815

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

Address: c/o Odin Property Management, 5728 Major Blvd, Orlando, FL, 32819, US
Mail Address: c/o Odin Property Management, 5728 Major Blvd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Adrian Treasurer c/o Odin Property Management, Orlando, FL, 32819
Popelas John Secretary c/o Odin Property Management, Orlando, FL, 32819
Hill Kenneth Vice President c/o Odin Property Management, Orlando, FL, 32819
Andrade Richard President c/o Odin Property Management, Orlando, FL, 32819
Pacheco Israel Director c/o Odin Property Management, Orlando, FL, 32819
Gomez Judy Director c/o Odin Property Management, Orlando, FL, 32819
Stage Law Firm PA Agent 1817 Crane Creek Blvd, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 c/o Odin Property Management, 5728 Major Blvd, Suite 300, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-03-17 c/o Odin Property Management, 5728 Major Blvd, Suite 300, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-03-17 Stage Law Firm PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1817 Crane Creek Blvd, Melbourne, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State