Entity Name: | CASARENA 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: | 25 Jul 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N04353 |
FEI/EIN Number |
592734593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 COMMERCE DRIVE, STE 301, LAKELAND, FL, 33813, US |
Mail Address: | P.O. BOX 92797, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hillman Dana | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Drucker Robert | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Cornish John | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Thomas James | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Bradstreet Linda | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 2800 Winter Lake Road, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 2800 Winter Lake Road, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Hall, John E | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 2800 Winter Lake Road, Lakeland, FL 33801 | - |
AMENDMENT | 2018-09-28 | - | - |
AMENDMENT | 2015-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-07-22 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2020-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State