Entity Name: | THE PLANTATION AT LEESBURG 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: | 27 May 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Aug 1992 (33 years ago) |
Document Number: | N20858 |
FEI/EIN Number |
592874218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25201 US HWY 27, LEESBURG, FL, 34748, US |
Mail Address: | 25201 US HWY 27, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERSON RUSSELL | President | 25201 HIGHWAY 27, LEESBURG, FL, 34748 |
RUDOLPH PAM | Assistant Treasurer | 25201 US HWY 27, LEESBURG, FL, 34748 |
TUCKER JERRY | Vice President | 25201 US HWY 27, LEESBURG, FL, 34748 |
Alpert Geoffrey | Secretary | 25201 US HWY 27, LEESBURG, FL, 34748 |
ESPERSON CHARLES | Director | 25201 US HWY 27, LEESBURG, FL, 34748 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-18 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 111 N ORANGE AVE, STE 1400, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 25201 US HWY 27, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 25201 US HWY 27, LEESBURG, FL 34748 | - |
AMENDED AND RESTATEDARTICLES | 1992-08-07 | - | - |
AMENDED AND RESTATEDARTICLES | 1987-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
Reg. Agent Change | 2023-09-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State