Entity Name: | CROOKED LAKE TERRACE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 1987 (38 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | N20786 |
FEI/EIN Number |
592981250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 952, EUSTIS, FL, 32727, US |
Mail Address: | PO BOX 952, EUSTIS, FL, 32727, US |
ZIP code: | 32727 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ALLAN | Vice President | 1819 LAKE TERRACE DRIVE, EUSTIS, FL, 32726 |
MILLER ALLAN | Director | 1819 LAKE TERRACE DRIVE, EUSTIS, FL, 32726 |
BLANKENSHIP MELANIE | Secretary | 1748 LAKE TERRACE DRIVE, EUSTITS, FL, 32726 |
BLANKENSHIP MELANIE | Treasurer | 1748 LAKE TERRACE DRIVE, EUSTITS, FL, 32726 |
BLANKENSHIP MELANIE | Director | 1748 LAKE TERRACE DRIVE, EUSTITS, FL, 32726 |
KING GREG | President | 2685 MERCEDES CIRCLE, EUSTIS, FL, 32726 |
KING GREG | Director | 2685 MERCEDES CIRCLE, EUSTIS, FL, 32726 |
SEMENTO LAWERENCE J | Agent | 531 NORTH BAY STREET, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-14 | PO BOX 952, EUSTIS, FL 32727 | - |
CHANGE OF MAILING ADDRESS | 2000-04-14 | PO BOX 952, EUSTIS, FL 32727 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-09-02 | 531 NORTH BAY STREET, EUSTIS, FL 32726 | - |
REINSTATEMENT | 1998-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-09-02 | SEMENTO, LAWERENCE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1991-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-14 |
ANNUAL REPORT | 1999-03-04 |
REINSTATEMENT | 1998-09-02 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State