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 |
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 |
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 | - |
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