Search icon

LAKE OLYMPIA-LAKE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE OLYMPIA-LAKE VILLAGE 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: 18 Nov 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2004 (20 years ago)
Document Number: N46110
FEI/EIN Number 593111190

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

Address: c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US
Mail Address: c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ragbir Ronald President c/o Zeal Community, Winter Park, FL, 32789
Vingiano Laura Director c/o Zeal Community, Winter Park, FL, 32789
Markwich Mylinda Director c/o Zeal Community, Winter Park, FL, 32789
Knight Peter Director c/o Zeal Community, Winter Park, FL, 32789
Lausberg Mary Ann Director c/o Zeal Community, Winter Park, FL, 32789
ZEAL COMMUNITY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 c/o Registered Agents Inc, 7901 4th Street North, Suite 300, Saint Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-05-01 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Zeal Community LLC -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State