Search icon

LAKE SYLVAN COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SYLVAN COVE 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: 19 Dec 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Dec 1990 (34 years ago)
Document Number: N35804
FEI/EIN Number 593048515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR DANA Vice President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
ODONNELL DARLENE Secretary 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
EMORY GREG Treasurer 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
DELGADO ALEXANDER Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Jordan Brett Manager 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
MORRIS DEREK President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
SPECIALTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2023-09-27 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2023-09-27 Specialty Management Company -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
AMENDED AND RESTATEDARTICLES 1990-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
Reg. Agent Resignation 2023-10-26
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State