Search icon

SILVER LAKES OF LAKELAND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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