Search icon

ARBOR LAKE HOMEOWNERS' ASSOCIATION OF CRESTVIEW, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR LAKE HOMEOWNERS' ASSOCIATION OF CRESTVIEW, 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: 19 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: N09000011208
FEI/EIN Number 83-0692004

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

Address: Arbor Lake Homeowners' Association of Cres, 711 Arbor Lake Drive, Crestview, FL, 32536, US
Mail Address: Arbor Lake Homeowners' Association of Cres, PO Box 516, Holden, MA, 01520, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mancini Donald President 711 Arbor Lake Drive, Crestview, FL, 32536
Mancini Donald Secretary Donald Mancini/Arbor Lake Homeowners' Asso, Crestview, FL, 32536
Mancini Tina Treasurer Arbor Lake Homeowners' Association of Cres, Holden, MA, 01520
Donald Mancini manager Agent Donald Mancini/Arbor Lake Homeowners' Asso, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 Donald Mancini/Arbor Lake Homeowners' Association of Crestview, Inc, 711 Arbor Lake Drive, Crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 Arbor Lake Homeowners' Association of Crestview, Inc, 711 Arbor Lake Drive, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-03-17 Arbor Lake Homeowners' Association of Crestview, Inc, 711 Arbor Lake Drive, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Donald , Mancini, manager -
REINSTATEMENT 2018-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State