Search icon

FOUNTAIN PARKE AT LAKE MARY RESIDENTIAL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAIN PARKE AT LAKE MARY RESIDENTIAL 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: 23 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: N05000008694
FEI/EIN Number 203958141

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

Address: 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JENNIFER Director 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
EMLING JILL Vice President 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
BARBER TED President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
GOLDWASSER AL Treasurer 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
McCray Latisha Secretary 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Premier Association Management LLC -
AMENDMENT 2020-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-12-13 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-12-07
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State