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 |
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 |
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. | - |
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