Search icon

THE VILLAS AT SECRET LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT SECRET LAKE 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: 29 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: N08000005183
FEI/EIN Number 263085839

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

Address: 303 N Saint Clair Abrams Ave, Tavares, FL, 32778, US
Mail Address: C/O The Bridlewood Real Estate Company LLC, 303 N Saint Clair Abrams Ave, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE BRIDLEWOOD REAL ESTATE COMPANY, LLC Agent -
Dierker Katherine Preside President C/O The Bridlewood Real Estate Company LLC, Tavares, FL, 32778
Orellana Ricardo Treasurer C/O The Bridlewood Real Estate Company LLC, Tavares, FL, 32778
McKissock Christopher Vice President C/O The Bridlewood Real Estate Company LLC, Tavares, FL, 32778
Sanches-Vieira Lucia Preside Secretary C/O The Bridlewood Real Estate Company LLC, Tavares, FL, 32778
Chaves Carlos Director C/O The Bridlewood Real Estate Company LLC, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 303 N Saint Clair Abrams Ave, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2023-08-07 303 N Saint Clair Abrams Ave, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2023-08-07 The Bridlewood Real Estate Company LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 303 N Saint Clair Abrams Ave, Tavares, FL 32778 -
AMENDMENT 2008-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State