Search icon

HIGH GROVE OF LAKE COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGH GROVE OF LAKE COUNTY 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: 12 Mar 2004 (21 years ago)
Document Number: N04000002664
FEI/EIN Number 550861690

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

Address: 518 Summer Place Loop, Clermont, FL, 34714, US
Mail Address: c/o Artemis Lifestyles Services, 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atkins Chris President 1631 E. Vine Street, Kissimmee, FL, 34744
Hey Julie Treasurer 1631 E. Vine Street, Kissimmee, FL, 34744
Mateus Louis Director 1631 E. Vine Street, Kissimmee, FL, 34744
Pope Lynne Director 1631 E. Vine Street, Kissimmee, FL, 34744
Powell Pamela Secretary 1631 E. Vine Street, Kissimmee, FL, 34744
Delaney Tamika Vice President 1631 E. Vine Street, Kissimmee, FL, 34744
Artemis Lifestyles Services Agent 1631 E. Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 518 Summer Place Loop, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-06-26 518 Summer Place Loop, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-06-26 Artemis Lifestyles Services -
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000207300 ACTIVE 2021-CC-00730 LAKE COUMTY 2022-03-22 2027-04-28 $19046.35 NAZZARO TRUST ASSET LLC, 153 CARISBROOKE ST, OCOEE FLORIDA 34761

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State