Search icon

LOMA DEL SOL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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