Entity Name: | LAKES OF WINDERMERE-LAKE REAMS TOWNHOMES COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Feb 2003 (22 years ago) |
Document Number: | N03000000877 |
FEI/EIN Number | 830358352 |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Winkler Thomas | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Devine Debbie | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Dietz Katherine | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Property Management of America LLC dba Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Resignation | 2024-01-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State