Entity Name: | SILVER LAKES OF LAKELAND 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: | 13 Nov 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2003 (22 years ago) |
Document Number: | N41040 |
FEI/EIN Number |
593193620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 Cook Ave, Don Asher & Associates, Orlando, FL, 32806, US |
Mail Address: | 1801 Cook Ave, Don Asher & Associates, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lutz Julie | Secretary | 1801 Cook Ave, Orlando, FL, 32806 |
Fryer Wayne | Director | 1801 Cook Ave, Orlando, FL, 32806 |
ARMSTRONG CHRIS | President | 1801 Cook Ave, Orlando, FL, 32806 |
DIX DENNIS | Vice President | 1801 Cook Ave, Orlando, FL, 32806 |
Porter Art | Treasurer | 1801 Cook Ave, Orlando, FL, 32806 |
DON ASHER & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 1801 Cook Ave, Don Asher & Associates, Orlando, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 1801 Cook Ave, Don Asher &Associates, Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 1801 Cook Ave, Don Asher & Associates, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Don Asher & Associates | - |
AMENDMENT | 2003-07-24 | - | - |
AMENDMENT | 2001-07-20 | - | - |
AMENDMENT AND NAME CHANGE | 1994-05-11 | SILVER LAKES OF LAKELAND HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1993-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State