Search icon

CLUSTERS ON THE LAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLUSTERS ON THE 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: 29 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: N11776
FEI/EIN Number 592652455

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

Address: C/O HUFF, NANCY, 1502 BUCKEYE RD N.E. APT. 1, WINTER HAVEN, FL, 33881, US
Mail Address: C/O HUFF, NANCY, 1502 BUCKEYE RD., N.E., APT 1, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS MARGARET Vice President 1502 BUCKEYE RD., N.E. #5, WINTER HAVEN, FL
HARRIS MARGARET Director 1502 BUCKEYE RD., N.E. #5, WINTER HAVEN, FL
HUFF NANCY Agent 1502 BUCKEYE RD., N.E., WINTER HAVEN, FL, 33881
HUFF, NANCY Chairman 1502 BUCKEYE RD., N.E. APT 1, WINTER HAVEN, FL
HUFF, NANCY President 1502 BUCKEYE RD., N.E. APT 1, WINTER HAVEN, FL
HUFF, NANCY Director 1502 BUCKEYE RD., N.E. APT 1, WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 C/O HUFF, NANCY, 1502 BUCKEYE RD N.E. APT. 1, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2021-02-22 C/O HUFF, NANCY, 1502 BUCKEYE RD N.E. APT. 1, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2021-02-22 HUFF, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1502 BUCKEYE RD., N.E., APT 1, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2016-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-08-23
REINSTATEMENT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State