Search icon

IRMA LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IRMA LAKES 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: 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

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

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

Key Officers & Management

Name Role Address
TOP NOTCH ASSOCIATION MANAGEMENT, LLC Agent -
WEBB MARK President 115 Maitland Ave., Altamonte Springs, FL, 32701
CUNNINGHAM ANDREW Secretary 115 Maitland Ave., Altamonte Springs, FL, 32701
ZHENG JENNY Director 115 Maitland Ave., Altamonte Springs, FL, 32701
DENOBREGA REGAN Vice President 115 Maitland Ave., Altamonte Springs, FL, 32701
Guzman Evie Treasurer 115 Maitland Ave., Altamonte Springs, FL, 32701
GANDIA - PORTELA LUIS Director 115 Maitland Ave., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 115 Maitland Ave., Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2024-03-01 115 Maitland Ave., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2024-03-01 Top Notch Association Management -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 115 Maitland Ave., Altamonte Springs, FL 32701 -
NAME CHANGE AMENDMENT 2005-07-19 IRMA LAKES HOMEOWNERS' ASSOCIATION, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State