Search icon

RESERVE AT LOCH LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RESERVE AT LOCH LAKE 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: 28 Apr 2011 (14 years ago)
Document Number: N11000004250
FEI/EIN Number 454091776

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

Address: C/O FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: C/O FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker & Poliakoff Agent 111 North Orange Avenue; Ste. 1400, Orlando, FL, 32801
Seanhouse Sean Treasurer C/O FirstService Residential, Maitland, FL, 32751
Miller Kelley President C/O FirstService Residential, Maitland, FL, 32751
Jones Ivy Member C/O FirstService Residential, Maitland, FL, 32751
Lorenza Hawthorne IV Secretary C/0 First Service Residential, Maitland, FL, 32571
Patel Minal Director C/0 FirstService Residential, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 C/O FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-06-18 C/O FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 111 North Orange Avenue; Ste. 1400, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-11-13
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State