Entity Name: | BATTAGLIA 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: | 22 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | N05000008619 |
FEI/EIN Number |
542180658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 RUBY RED BLVD, Suite B, CLERMONT, FL, 34714, US |
Mail Address: | 2113 RUBY RED BLVD, Suite B, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Canas Delia | Vice President | 2113 RUBY RED BLVD, CLERMONT, FL, 34714 |
Alfaro Analiss | President | 2113 RUBY RED BLVD, CLERMONT, FL, 34714 |
Obando Edwin | Treasurer | 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 | 2024-04-29 | 2113 RUBY RED BLVD, Suite B, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2113 RUBY RED BLVD, Suite B, CLERMONT, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2113 RUBY RED BLVD, Suite B, CLERMONT, FL 34714 | - |
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REVOKED FOR REGISTERED AGENT | 2021-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-05-01 |
Reg. Agent Resignation | 2021-02-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State