Entity Name: | LAKE PICKETT 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: | 22 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 1996 (29 years ago) |
Document Number: | N08311 |
FEI/EIN Number |
593440135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2276 MILLS CREEK RD., CHULUOTA, FL, 32766 |
Mail Address: | LAKE PICKETT ESTATE HOA, P.O. BOX 623278, OVIEDO, FL, 32762-3278 |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGENBACH RUSSELL | Director | 2269 MILLS CREEK RD, CHULUOTA, FL, 32766 |
LONGENBACH RUSSELL | Vice President | 2269 MILLS CREEK RD, CHULUOTA, FL, 32766 |
DIETRICH LISA | Treasurer | 2276 MILLS CREEK ROAD, CHULUOTA, FL, 32766 |
RAUHOFER DON | President | 2601 MILLS CREEK ROAD, CHULUOTA, FL, 32766 |
Smith Kathie | Secretary | 2476 Mills Creek Rd., Chuluota, FL, 32766 |
DIETRICH LISA T | Agent | 2276 MILLS CREEK RD., CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 2276 MILLS CREEK RD., CHULUOTA, FL 32766 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | DIETRICH, LISA T | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 2276 MILLS CREEK RD., CHULUOTA, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 2276 MILLS CREEK RD., CHULUOTA, FL 32766 | - |
REINSTATEMENT | 1996-04-15 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State