Search icon

PLUM LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLUM LAKE ESTATES 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 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 1996 (29 years ago)
Document Number: N38033
FEI/EIN Number 593045737

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

Address: 13149 PLUM LAKE CIRCLE, CLERMONT, FL, 34715, US
Mail Address: 13149 PLUM LAKE CIRCLE, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hampton Barnie J President 13133 Plum Lake Circle, CLERMONT, FL, 34715
Walker William Vice President 13046 Plum Lake Drive, CLERMONT, FL, 34715
Hampton Judith E Treasurer 13133 PLUM LAKE CIR, CLERMONT, FL, 34715
Hadden Steve Director 13150 Plum Lake Circle, Clermont, FL, 34715
Wilson Johnnie Director 13033 Plum Lake Circle, Clermont, FL, 34715
Barnett Mike J Director 13028 Plum Lake Circle, Clermont, FL, 34715
PRESIDENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 13149 PLUM LAKE CIRCLE, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2021-01-26 13149 PLUM LAKE CIRCLE, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 13149 PLUM LAKE CIRCLE, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2018-02-05 President -
REINSTATEMENT 1996-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State