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 |
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 |
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 | - | - |
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