Search icon

COUNTRY LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKE 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: 16 Sep 2002 (23 years ago)
Document Number: N02000007085
FEI/EIN Number 223873785

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

Mail Address: 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US
Address: 4201 VINELAND ROAD, SUITE I-2, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOME ENCOUNTER HECM, LLC Agent -
Henderson James Secretary 4201 VINELAND ROAD, Orlando, FL, 32811
LIND KENNETH Director 4201 VINELAND ROAD, Orlando, FL, 32811
Diserafino Zolia Director 4201 VINELAND ROAD, Orlando, FL, 32811
York Douglas President 4201 VINELAND ROAD, Orlando, FL, 32811
Gomes Lisa Treasurer 4201 VINELAND ROAD, Orlando, FL, 32811
Hardney Adam Director 4201 VINELAND ROAD, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Home Encounter HECM LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4201 VINELAND ROAD, SUITE I-2, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-04-20 4201 VINELAND ROAD, SUITE I-2, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State