Entity Name: | IRMA LAKES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 May 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2005 (20 years ago) |
Document Number: | N05000005225 |
FEI/EIN Number | 202947128 |
Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
Mail Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TOP NOTCH ASSOCIATION MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
WEBB MARK | President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
CUNNINGHAM ANDREW | Secretary | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
ZHENG JENNY | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
GANDIA - PORTELA LUIS | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
DENOBREGA REGAN | Vice President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
Guzman Evie | Treasurer | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 115 Maitland Ave., Altamonte Springs, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 115 Maitland Ave., Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | Top Notch Association Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 115 Maitland Ave., Altamonte Springs, FL 32701 | No data |
NAME CHANGE AMENDMENT | 2005-07-19 | IRMA LAKES HOMEOWNERS' ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-11-02 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State