Search icon

CROOKED LAKE TERRACE HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: CROOKED LAKE TERRACE 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: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: N01000008549
FEI/EIN Number 30-0011855

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

Address: 1858 Lake Terrace Drive, EUSTIS, FL, 32726, US
Mail Address: 1858 Lake Terrace Drive, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrero Laura President 1851 Lake Terrace Drive, EUSTIS, FL, 32726
Gurinsky Joseph Secretary 1801 Lake Terrace Drive, EUSTIS, FL, 32726
Wells Nate Vice President 1737 Lake Terrace Drive, EUSTIS, FL, 32726
Cajigas Kelli Treasurer 1850 Lake Terrace Drive, Eustis, FL, 32726
Philippeau Bob Director 1783 Lake Terrace Drive, Eustis, FL, 32726
Gurinsky Joseph Agent 1801 LAKE TERRACE DR, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1714 LAKE TERRACE DR, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Schmitz, Jason -
CHANGE OF MAILING ADDRESS 2024-04-03 1858 Lake Terrace Drive, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1858 Lake Terrace Drive, EUSTIS, FL 32726 -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2013-06-13 CROOKED LAKE TERRACE HOMEOWNERS ASSOCIATION, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State