Entity Name: | LAKE VIEW ESTATES OF MASCOTTE 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: | 29 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2015 (10 years ago) |
Document Number: | N06000003489 |
FEI/EIN Number |
262019656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
Mail Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pickett Samantha-Jo | Secretary | 610 N Wymore Rd, Maitland, FL, 32751 |
Thompson Quash Jr. | Vice President | 610 N Wymore Rd, Maitland, FL, 32751 |
Castillo Luis | President | 610 N Wymore Rd, Maitland, FL, 32751 |
Southwest Property Mgmt of Central Florida | Agent | 610 N Wymore Rd, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Southwest Property Mgmt of Central Florida | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REINSTATEMENT | 2015-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2008-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-08 |
REINSTATEMENT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State