Search icon

CALABAY PARC AT TOWER LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALABAY PARC AT TOWER 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: 29 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N04000010313
FEI/EIN Number 203304587

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

Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
Mail Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
Taylor Bill Treasurer 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813
Sorrentino John Director 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Pacheco Leo Vice President 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Vaillancourt Joshua President 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Reese Jean Secretary 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
AMENDMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 HIGHLAND COMMUNITY MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-15
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State