Search icon

HILLS OF LAKE MARY, HOME OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLS OF LAKE MARY, HOME OWNER'S 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: 07 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: N43813
FEI/EIN Number 593070227

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

Mail Address: 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
Address: PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINLEY TERRY Vice President 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
ROEHRICH DENNIS Secretary 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
BOYD GREG Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
HOFMANN GREGORY Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
PIETRUCCI Emilio President 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
KINGSLAND JAMES Treasurer 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Premier Association Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
AMENDMENT 2020-10-19 - -
CHANGE OF MAILING ADDRESS 2015-04-02 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
Amendment 2020-10-19
AMENDED ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State