Entity Name: | SAND LAKE VILLAGE CONDOMINIUM 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: | 10 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 1998 (27 years ago) |
Document Number: | N01383 |
FEI/EIN Number |
593420063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 COOK AVE, ORLANDO, FL, 32806, US |
Mail Address: | 1801 COOK AVE, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Gayle | President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
GARBAN MYRTLE | Secretary | 766 N. Sun Drive, Lake Mary, FL, 32746 |
KAREH JORGE | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Walton Gloria | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
ASHER DEAN | Agent | 1801 COOK AVE, ORLANDO, FL, 32806 |
GAY ANTHONY | Treasurer | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1801 COOK AVE, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1801 COOK AVE, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1801 COOK AVE, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | ASHER, DEAN | - |
REINSTATEMENT | 1998-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State