Search icon

THE RESERVE AT INTERLACHEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT INTERLACHEN 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 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: N05000008437
FEI/EIN Number 82-5277507

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

Address: C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL, 32789, US
Mail Address: C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mikolaichik Megan E Director C/O The Jander Group, Inc., Winter Park, FL, 32789
MACIEWICZ JOHN President C/O The Jander Group, Inc., Winter Park, FL, 32789
Chase-Koenig Amanda Director C/O The Jander Group, Inc., Winter Park, FL, 32789
THE JANDER GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-02-27 The Jander Group, Inc. -
CHANGE OF MAILING ADDRESS 2022-02-27 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 C/O The Jander Group, Inc., 1440 Howell Branch Road, Winter Park, FL 32789 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2018-01-10 THE RESERVE AT INTERLACHEN HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 2017-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-02
Name Change 2018-01-10
REINSTATEMENT 2017-05-26
REINSTATEMENT 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State