Search icon

LAKE PRESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PRESERVE 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: 19 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: N13000006492
FEI/EIN Number 471023166

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751
Holloway Cashman Lori Vice President 610 N Wymore Rd, Maitland, FL, 32751
Colon Myrna V President 610 N Wymore Rd, Maitland, FL, 32751
PArham Ronald Secretary 610 N Wymore Rd, Maitland, FL, 32751
Doglio Kevin Director 610 N Wymore Rd, Maitland, FL, 32751
Richardson Esper David N Secretary 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Mgmt of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-09-10
Reg. Agent Resignation 2018-08-28
ANNUAL REPORT 2018-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State