Entity Name: | VILLAS AT EMERALD LAKE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2012 (13 years ago) |
Document Number: | N06000010846 |
FEI/EIN Number | 20-8797404 |
Address: | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 |
Mail Address: | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TPS ASSOCIATION MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Casellanos, Carmen | Vice President | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415 Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
Buck, Lucas | President | c/o TPS Association Management Services, 4327 S Hwy 27 #415 Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
Mojica, Jessica D | Secretary | c/o TPS Association Management Services, 4327 S Hwy 27 #415 Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
Mojica, Jessica D | Treasurer | c/o TPS Association Management Services, 4327 S Hwy 27 #415 Clermont, FL 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-01 | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-01 | TPS Association Management Services, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-01 | c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 | No data |
REINSTATEMENT | 2012-07-27 | No data | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-07-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-01-07 |
AMENDED ANNUAL REPORT | 2022-08-01 |
AMENDED ANNUAL REPORT | 2022-06-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State