Search icon

OVERLOOK AT LAKE LOUISA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OVERLOOK AT LAKE LOUISA 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 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: N04000010798
FEI/EIN Number 201936102

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

Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Windermere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLVERA HUGO Vice President c/o Beacon Community Management, Windermere, FL, 34786
Rivera Evelyn Director c/o Beacon Community Management, Windermere, FL, 34786
NABOZNY NICHOLAS Director c/o Beacon Community Management, Windermere, FL, 34786
Pyle Lori Director c/o Beacon Community Management, Windermere, FL, 34786
McCleary JILL President c/o Beacon Community Management, Windermere, FL, 34786
St. Clair Scott Manager c/o Beacon Community Management, Windermere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-04-12 Beacon Community Management -
AMENDMENT 2012-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State