Entity Name: | DORA LAKE 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: | 12 Mar 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | N07000002580 |
FEI/EIN Number |
208669405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1070 Lake Arbor Court, Tavares, FL, 32778, US |
Mail Address: | 1070 Lake Arbor Court, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leedy Saundra | President | 1070 Lake Arbor Court, Tavares, FL, 32778 |
Garcia Saul M | Treasurer | 1070 Lake Arbor Court, Tavares, FL, 32778 |
Shell Robert | Vice President | 1070 Lake Arbor Court, Tavares, FL, 32778 |
Holmes Jimmie | Secretary | 1070 Lake Arbor Court, Tavares, FL, 32778 |
GREENBERG NIKOLOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Greenberg Nikoloff, P.A. | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1070 Lake Arbor Court, Tavares, FL 32778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1070 Lake Arbor Court, Tavares, FL 32778 | - |
NAME CHANGE AMENDMENT | 2021-02-22 | DORA LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-06-12 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-06-17 |
AMENDED ANNUAL REPORT | 2021-03-03 |
REINSTATEMENT | 2021-01-04 |
Amendment | 2020-06-12 |
REINSTATEMENT | 2019-10-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State