Search icon

VILLAS AT EMERALD LAKE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS AT EMERALD LAKE HOMEOWNER'S 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: 16 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: N06000010846
FEI/EIN Number 208797404

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

Address: c/o TPS Association Management Services, L, 4327 S Hwy 27 #415, Clermont, FL, 34711, US
Mail Address: c/o TPS Association Management Services, L, 4327 S Hwy 27 #415, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TPS ASSOCIATION MANAGEMENT SERVICES, LLC Agent -
Buck Lucas President c/o TPS Association Management Services, Clermont, FL, 34711
Casellanos Carmen Vice President c/o TPS Association Management Services, L, Clermont, FL, 34711
Mojica Jessica D Secretary c/o TPS Association Management Services, Clermont, FL, 34711

Events

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 -
CHANGE OF MAILING ADDRESS 2022-08-01 c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-08-01 TPS Association Management Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 c/o TPS Association Management Services, LLC, 4327 S Hwy 27 #415, Clermont, FL 34711 -
REINSTATEMENT 2012-07-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-07-06 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State