Search icon

LAKE GRIFFIN HARBOR HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKE GRIFFIN HARBOR HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1988 (37 years ago)
Document Number: N24771
FEI/EIN Number 59-2884692
Address: 33395 WATER VIEW LANE, LEESBURG, FL 34788
Mail Address: 33395 WATER VIEW LANE, LEESBURG, FL 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Ball, Charles Marshall Agent 7120 HARBOR VIEW DR, 79, LEESBURG, FL 34788

President

Name Role Address
Ball, Charles Marshall President 7120 HARBOR VIEW DR, 79 LEESBURG, FL 34788

Vice President

Name Role Address
Alred, Mike Vice President 33241, Sea Shell Ln Lot #227 Leesburg, FL 34788

Treasurer

Name Role Address
Barrett, Henry Treasurer 7150 Harbor View Dr., Lot # 51 LEESBURG, FL 34788

Secretary

Name Role Address
Palmer, Kathy Secretary 7027 Harbor View Drive, Lot #14 LEESBURG, FL 34788

Director

Name Role Address
Gallagher, Jay Director 7248 Harbor View Dr., Lot #128 LEESBURG, FL 34788
Cyr, Theresa Director 33214 Beach View Dr., Lot #20 LEESBURG, FL 34788
Rosenthal, Nan Director 7110 Harbor View Dr., Lot #84 LEESBURG, FL 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 7120 HARBOR VIEW DR, 79, LEESBURG, FL 34788 No data
REGISTERED AGENT NAME CHANGED 2023-02-01 Ball, Charles Marshall No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 33395 WATER VIEW LANE, LEESBURG, FL 34788 No data
CHANGE OF MAILING ADDRESS 2006-03-20 33395 WATER VIEW LANE, LEESBURG, FL 34788 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State