Search icon

ESTATES AT LAKE PICKETT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESTATES AT LAKE PICKETT 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: 12 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: N16000004817
FEI/EIN Number 81-2651908

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

Address: C/O RealManage, 270 W Plant Street, Winter Garden, FL, 34787, US
Mail Address: C/O RealManage,, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALASH DANIEL Secretary 717 N MAGNOLIA AVE, ORLANDO, FL, 32803
KRAMER BRADLEY President 717 N MAGNOLIA AVE, ORLANDO, FL, 32803
JACOBY JOE Treasurer 717 N MAGNOLIA AVE, ORLANDO, FL, 32803
GIAMMALVO ANDY Vice President 717 N MAGNOLIA AVE, ORLANDO, FL, 32803
MEYERS SHANNON Director 717 N MAGNOLIA AVE, ORLANDO, FL, 32803
C T CORPORATION SYSTEM c/o RealManage LLC Agent 717 N MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-08-07 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 717 N MAGNOLIA AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2024-04-25 C T CORPORATION SYSTEM c/o RealManage LLC -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-05-03
REINSTATEMENT 2019-01-08
REINSTATEMENT 2017-10-09
Reg. Agent Change 2017-04-19
Amended and Restated Articles 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State