Entity Name: | LOMA DEL SOL 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 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 1998 (27 years ago) |
Document Number: | N92000000331 |
FEI/EIN Number |
650372025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 937 VIA BIANCA DR, DAVENPORT, FL, 33896, US |
Mail Address: | PO BOX 460, LOUGHMAN, FL, 33858 |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karellas Louis | President | 917 Via Bianca Drive, DAVENPORT, FL, 33896 |
Carlson Rachel | Treasurer | 937 Via Bianca Drive, DAVENPORT, FL, 33896 |
King-Ferro Debra | Director | 140 Via Del Sol Drive, Davenport, FL, 33896 |
McSheehy Brian | Director | 947 Via Bianca Drive, Davenport, FL, 33896 |
Keller Kimberly | Director | 149 Westwind Drive, Davenport, FL, 33896 |
Oakes Donald | Director | 115 Adriana Court, Davenport, FL, 33896 |
CHILTON ROBERT CESQ | Agent | 245 SOUTH CENTRAL AVE, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 937 VIA BIANCA DR, DAVENPORT, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 245 SOUTH CENTRAL AVE, BARTOW, FL 33830 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 937 VIA BIANCA DR, DAVENPORT, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-12 | CHILTON, ROBERT C, ESQ | - |
REINSTATEMENT | 1998-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
Reg. Agent Change | 2024-02-12 |
ANNUAL REPORT | 2023-02-20 |
AMENDED ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State