Search icon

THE GARDENS AT LAKE JACKSON RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT LAKE JACKSON RIDGE 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: 20 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: N06000007675
FEI/EIN Number 205343387

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

Address: 801 North Main Street, Kissimmee, FL, 34744, US
Mail Address: 801 North Main Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMPIRE MANAGEMENT GROUP, INC. Agent -
Hurlburt William President 801 N. Main Street, Kissimmee, FL, 34744
Powers Reginald Vice President 801 N. Main Street, Kissimee, FL, 34744
Velasco Beatriz Treasurer 801 N. Main Street, Kissimee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 Empire Management Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 801 North Main Street, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 801 North Main Street, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-01-27 801 North Main Street, Kissimmee, FL 34744 -
AMENDMENT 2019-11-06 - -
AMENDMENT 2018-09-13 - -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000839305 LAPSED 2008CA31710-O 9TH JUDI CIR CRT ORANGE CNTY 2010-06-16 2015-08-11 $17,091.52 THE MELROSE SOVEREIGN COMPANIES, LLC, 1600 WEST COLONIAL DRIVE, ORLANDO, FL 32853

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-02
Amendment 2019-11-06
ANNUAL REPORT 2019-02-13
Amendment 2018-09-13
REINSTATEMENT 2018-01-18
Reg. Agent Resignation 2009-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State