Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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