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 |
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 | - |
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. | - |
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