Search icon

LONG LAKE PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LONG LAKE PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2001 (24 years ago)
Document Number: N26130
FEI/EIN Number 59-2937914
Address: 5709 LONG PARK COURT, ORLANDO, FL 32810
Mail Address: 5709 LONG PARK COURT, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Raymond, Andreen Agent 6096 Brookhill Circle, ORLANDO, FL 32810

President

Name Role Address
Raymond, Andreen President 6096 BROOKHILL CIRCLE, ORLANDO, FL 32810

Treasurer

Name Role Address
NIBLACK, PATRICIA Treasurer 5820 LOKEY DRIVE, ORLANDO, FL 32810

Secretary

Name Role Address
Small, Ester Secretary 6150 Brookhill Circle, ORLANDO, FL 32810

ARB DIRECTOR

Name Role Address
PLEDGE, GORDON ARB DIRECTOR 5709 LONG PARK COURT, ORLANDO, FL 32810

Vice President

Name Role Address
Reed, Chandra Vice President 6023 Brookhill Court, Orlando, FL 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-14 Raymond, Andreen No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 6096 Brookhill Circle, ORLANDO, FL 32810 No data
REINSTATEMENT 2001-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 5709 LONG PARK COURT, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2001-04-03 5709 LONG PARK COURT, ORLANDO, FL 32810 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State