Search icon

LAKE OLIVIA RESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE OLIVIA RESERVE 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: 03 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: N06000003664
FEI/EIN Number 82-4180881

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

Mail Address: 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US
Address: 4201 VINELAND ROAD, SUITE I-2, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Johnston Olivia Dev LLC Secretary 4201 VINELAND ROAD, ORLANDO, FL, 32811
Patel Hitesh Treasurer 4201 VINELAND ROAD, ORLANDO, FL, 32811
Patel Virat Vice President 4201 VINELAND ROAD, ORLANDO, FL, 32811
Gnatowsky Howard President 4201 VINELAND ROAD, ORLANDO, FL, 32811
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Home Encounter HECM LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4201 VINELAND ROAD, SUITE I-2, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2019-07-29 4201 VINELAND ROAD, SUITE I-2, ORLANDO, FL 32811 -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-16
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State