Entity Name: | LAKE POINT TAVARES HOA, 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: | 17 Dec 1985 (39 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | N12592 |
FEI/EIN Number |
592607944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 561 E. BURLEIGH BLVD, TAVARES, FL, 32778, US |
Mail Address: | 20A DOUGLAS DRIVE, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowler Patty | President | 12C DOUGLAS DR, TAVARES, FL, 32778 |
Foster Peggy | Treasurer | 20A Douglas Drive, TAVARES, FL, 32778 |
Schinski Tina | Secretary | 39C Marina Drive, TAVARES, FL, 32778 |
Smith Dennis | Vice President | 27A Janice Ave, Tavares, FL, 32778 |
ECKARD MAURICE | Director | 8A DOUGLAS DRIVE, TAVARES, FL, 32778 |
Parker Carole | Director | 19C Douglas Drive, Tavares, FL, 32778 |
Foster Peggy | Agent | 20A DOUGLAS DRIVE, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-21 | 561 E. BURLEIGH BLVD, TAVARES, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Foster, Peggy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 20A DOUGLAS DRIVE, TAVARES, FL 32778 | - |
AMENDMENT AND NAME CHANGE | 2019-12-20 | LAKE POINT TAVARES HOA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 561 E. BURLEIGH BLVD, TAVARES, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-09 |
Amendment and Name Change | 2019-12-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State