Search icon

THE VILLAGES AT LAKE POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGES AT LAKE POINTE CONDOMINIUM 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: 26 Jul 2007 (18 years ago)
Document Number: N07000007386
FEI/EIN Number 260591669

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

Address: The Village at Lake Pointe Condominium Ass, 5975 Lake Pointe Village Circle, Orlando, FL, 32822, US
Mail Address: c/o Keys Property Management, 7827 N. Wickham Rd., Suite D, Melbourne, FL, 32940, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunnabend Jared President 7827 N. Wickham Rd., Melbourne, FL, 32940
Tello Jose Vice President 7827 N. Wickham Rd., Melbourne, FL, 32940
Ales Efren Treasurer 7827 N. Wickham Rd., Melbourne, FL, 32940
Agudelo Alexandra LCAM 7827 N. Wickham Rd., Melbourne, FL, 32940
KEYS PROPERTY MANAGEMENT ENTERPRISE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 The Village at Lake Pointe Condominium Association, 5975 Lake Pointe Village Circle, Suite 706, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Keys Property Management Enterprise, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 Keys Property Management, 7827 N. Wickham Rd., Suite D, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2020-04-25 The Village at Lake Pointe Condominium Association, 5975 Lake Pointe Village Circle, Suite 706, Orlando, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State