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 |
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 |
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 | - | - |
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