Entity Name: | HILLCREST AT LAKE NETTIE 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: | 08 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2020 (5 years ago) |
Document Number: | N05000011386 |
FEI/EIN Number |
203971271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18981 US Hwy 441, Suite 138, Mount Dora, FL, 32757, US |
Mail Address: | 18981 US Hwy 441, Suite 138, Mount Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whisnant Andrea L | Treasurer | 18981 US Hwy 441, Mount Dora, FL, 32757 |
Horton Douglas | Director | 18981 US Hwy 441, Mount Dora, FL, 32757 |
Burgis Barbara D | President | 18981 US Hwy 441, Mount Dora, FL, 32757 |
Riley Donald | Director | 18981 US Hwy 441, Mount Dora, FL, 32757 |
NeSmith Jenna | Secretary | 18981 US HWY 441, Mt. Dora, FL, 32757 |
Whisnant Andrea | Agent | 1502 Fahnstock St, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Menniti, Jennifer L, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-01 | 18981 US Hwy 441, Suite 138, Mount Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2022-06-01 | 18981 US Hwy 441, Suite 138, Mount Dora, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 729 Andrew Street, EUSTIS, FL 32726 | - |
REINSTATEMENT | 2020-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2014-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-07-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State