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 |
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 | - |
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 | - |
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