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 |
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 |
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 | - |
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