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 |
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 | - |
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 | - | - |
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