Entity Name: | LAKE CUMMINGS ESTATES 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: | 17 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | N06000005500 |
FEI/EIN Number |
260488858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 COOK AVENUE, ORLANDO, FL, 32806, US |
Mail Address: | 1801 Cook Avenue, orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santiago Alexander | President | 1801 Cook Avenue, Orlando, FL, 32806 |
Wright Michelle | Vice President | 1801 Cook Avenue, Orlando, FL, 32806 |
EDEN BRENT | Treasurer | 1801 Cook Avenue, Orlando, FL, 32806 |
Velazquez Efrain | Secretary | 1801 Cook Avenue, Orlando, FL, 32806 |
Velez Rosa | Director | 1801 Cook Avenue, Orlando, FL, 32806 |
Burton Patrick | Regi | 801 N. Orange Ave, Orlando, FL, 32801 |
DIMASI BURTON P.A. | Agent | 801 N. ORANGE AVE, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-25 | DIMASI BURTON P.A. | - |
REINSTATEMENT | 2023-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 801 N. ORANGE AVE, SUITE 500, Orlando, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 1801 COOK AVENUE, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 1801 COOK AVENUE, ORLANDO, FL 32806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-10-25 |
REINSTATEMENT | 2022-11-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-18 |
AMENDED ANNUAL REPORT | 2015-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State