Entity Name: | LAKE LOUISA & LAKE NELLIE OAKS HOMEOWNERS' ASSN., 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: | 09 Mar 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2020 (5 years ago) |
Document Number: | N47748 |
FEI/EIN Number |
593122921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11634 Nellie Oaks Bend, CLERMONT, FL, 34711, US |
Mail Address: | P.O. BOX 120561, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deitrick Donna | President | 9042 MOSSY OAK LN., CLERMONT, FL, 34711 |
Ciccotelli Katie | Vice President | 11634 Nellie Oaks Bend, Clermont, FL, 34711 |
TOLMAN RUEL | Director | 11449 NELLIE OAKS BEND, CLERMONT, FL, 34711 |
Orleanski Mike | Director | 9151 Mossy Oak Lane, CLERMONT, FL, 34711 |
Coning Lisa | Director | 11412 Nellie Oaks Bend, CLERMONT, FL, 34711 |
Gibson Gordon | Secretary | 11503 Nellie Oaks Bend, Clermont, FL, 34711 |
Ciccotelli Katie | Agent | 11634 Nellie Oaks Bend, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 11634 Nellie Oaks Bend, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | Ciccotelli, Katie | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 11634 Nellie Oaks Bend, CLERMONT, FL 34711 | - |
AMENDMENT | 2011-05-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-05 | 11634 Nellie Oaks Bend, CLERMONT, FL 34711 | - |
AMENDMENT | 2009-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
Amendment | 2020-09-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State