Search icon

NORTHLAKE VILLAGE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHLAKE VILLAGE COMMUNITY 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: 01 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2001 (24 years ago)
Document Number: N07919
FEI/EIN Number 592542961

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

Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Angelia Treasurer 801 N MAIN STREET, KISSIMMEE, FL, 34744
Collins Joseph Director 766 N. Sun Drive, Lake Mary, FL, 32746
Blake Patricia Vice President 766 N. Sun Drive, Lake Mary, FL, 32746
Trimmer Maureen Secretary 766 N. Sun Drive, Lake Mary, FL, 32746
Mendoza Sharon President 766 N. Sun Drive, Lake Mary, FL, 32746
BONO AND ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Bono and Associates, LLC -
CHANGE OF MAILING ADDRESS 2023-04-24 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1989-06-05 - -
REINSTATEMENT 1989-04-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1988-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State