Search icon

LAKEVIEW POINTE AT HORIZON WEST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW POINTE AT HORIZON WEST 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: 20 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: N14000010723
FEI/EIN Number 47-3358992

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

Address: 1416 E Concord St, Orlando, FL, 32803, US
Mail Address: 1416 E Concord St, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell George President 1416 E Concord St, Orlando, FL, 32803
Brennan Kevin Vice President 1416 E Concord St, Orlando, FL, 32803
Hernandez George Secretary 1416 E Concord St, Orlando, FL, 32803
SLOHM JOANIE Director 1416 E Concord St, Orlando, FL, 32803
WONSETLER & WEBNER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 1416 E Concord St, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-09-13 1416 E Concord St, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 717 N. MAGNOLIA AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-04-25 WONSETLER & WEBNER, P.A. -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 2014-12-04 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-12-04 LAKEVIEW POINTE AT HORIZON WEST HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
Reg. Agent Resignation 2022-03-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State