Entity Name: | LAKE CRESCENT HILLS HOMEOWNERS ASSOCIATION OF LAKE COUNTY, 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: | 04 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 1995 (30 years ago) |
Document Number: | N42369 |
FEI/EIN Number |
593164369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUNTREE PAUL | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LEDESMA TRACEY | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
JONES KIMBERLY | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ODONNELL STEVEN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-04 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1995-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1994-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State