Search icon

LAKE YALE LANDING HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE YALE LANDING 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: 08 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 1990 (35 years ago)
Document Number: N36982
FEI/EIN Number 593040891

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

Address: 2615 Waterview Dr, EUSTIS, FL, 32726, US
Mail Address: PO Box 1371, EUSTIS, FL, 32727, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. CLAIR RICHARD Vice President 2635 Lake Landing Blvd, EUSTIS, FL, 32726
ST. CLAIR RICHARD Chairman 2635 Lake Landing Blvd, EUSTIS, FL, 32726
Muntz Kristal M President 2632 Waterview Dr, Eustis, FL, 32726
Gambino Michael E Treasurer 2615 Waterview Dr, EUSTIS, FL, 32726
Wessels Alicia Secretary 2736 Lake Landing Blvd, Eustis, FL, 32726
Valdejo Mike Vice President 2724 Lake Landing Blvd, EUSTIS, FL, 32726
Heather White Vice President PO Box 1371, EUSTIS, FL, 32727
Gambino Michael ETREASUR Agent 2615 Waterview Dr, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-21 2615 Waterview Dr, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 2615 Waterview Dr, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Gambino, Michael E, TREASURER -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 2615 Waterview Dr, EUSTIS, FL 32726 -
NAME CHANGE AMENDMENT 1990-10-12 LAKE YALE LANDING HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State