Entity Name: | LAKE HELEN VILLA MANUFACTURED 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: | 19 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | N02000002171 |
FEI/EIN Number |
030398971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 129 MAPLE LANE, LAKE HELEN, FL, 32744, US |
Mail Address: | 129 MAPLE LANE, LAKE HELEN, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREGER CLIFFORD | Vice President | 128 BIRCH LANE, LAKE HELEN, FL, 32744 |
ROBBINS ANN | Treasurer | 129 MAPLE LANE, LAKE HELEN, FL, 32744 |
BEARDSLEY SHARON | President | 110 MAPLE LANE, LAKE HELEN, FL, 32744 |
STEENKEN GREG | Director | 121 OAK LANE, LAKE HELEN, FL, 32744 |
LUSSIER SYLVIA | REGI | 137 MAPLE LANE, LAKE HELEN, FL, 32744 |
NORTH SUE | Director | 113 SYCAMORE LANE, LAKE HELEN, FL, 32744 |
ROBBINS ANN | Agent | 129 MAPLE LANE, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 129 MAPLE LANE, LAKE HELEN, FL 32744 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | ROBBINS, ANN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 129 MAPLE LANE, LAKE HELEN, FL 32744 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 129 MAPLE LANE, LAKE HELEN, FL 32744 | - |
AMENDMENT | 2011-10-05 | - | - |
AMENDMENT | 2011-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State