Search icon

LAKE VIEW ESTATES OF MASCOTTE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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