Entity Name: | RETREAT AT LAKE CHARM 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: | 21 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 2016 (8 years ago) |
Document Number: | N16000004121 |
FEI/EIN Number |
81-2618548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Korn Lauren | President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Sanderson Ryan | Secretary | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Tweeten Brad | Vice President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
HAYDEN EDWARD | Manager | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
AMENDMENT | 2016-11-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-27 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-03-30 |
AMENDED ANNUAL REPORT | 2020-10-20 |
AMENDED ANNUAL REPORT | 2020-10-06 |
AMENDED ANNUAL REPORT | 2020-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State