Search icon

LAKE CUMMINGS ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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