Entity Name: | LE REVE COMMUNITY 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: | 15 Jun 2015 (10 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | N15000006095 |
FEI/EIN Number |
35-2564756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o HMI, 760 Florida Central Parkway, Longwood, FL, 32750, US |
Mail Address: | c/o HMI, 760 Florida Central Parkway, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fujita Claudia | President | c/o HMI, Longwood, FL, 32750 |
de Oliveria TanganelCristiano | Vice President | c/o HMI, Longwood, FL, 32750 |
Ferreirada Cunha Thiago | Treasurer | c/o HMI, Longwood, FL, 32750 |
HMI LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | c/o HMI, 760 Florida Central Parkway, Suite 200, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | c/o HMI, 760 Florida Central Parkway, Suite 200, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | HMI | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | c/o HMI, 760 Florida Central Parkway, Suite 200, Longwood, FL 32750 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2021-01-11 | LE REVE COMMUNITY ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2021-01-11 | - | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2021-03-17 |
Amended and Restated Articles | 2021-01-11 |
REINSTATEMENT | 2020-10-22 |
Reg. Agent Change | 2019-12-02 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State