Entity Name: | RESERVATION LAKES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Nov 1992 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N92000000485 |
FEI/EIN Number |
593155271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Algonquin Trl, Mulberry, FL, 33860, US |
Mail Address: | 118 Algonquin Trl, MULBERRY, FL, 33860, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Jennifer | President | 118 Algonquin Trl, Mulberry, FL, 33860 |
Berrong Jennifer | Vice President | 322 Seminole Trail, MULBERRY, FL, 33860 |
Mowell Melinda | Director | 1130 Mohican Trail, MULBERRY, FL, 33860 |
Mills Cooper Robyn | Director | 1015 Iroquois Trl, MULBERRY, FL, 33860 |
Frey Kurt | Director | 118 Algonquin Trl, MULBERRY, FL, 33860 |
Davis Valerie | Director | 1007 Iroquois Trl, MULBERRY, FL, 33860 |
Martin Jennifer | Agent | 118 Algonquin Trl, Mulberry, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 118 Algonquin Trl, Mulberry, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Martin, Jennifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 118 Algonquin Trl, Mulberry, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 118 Algonquin Trl, Mulberry, FL 33860 | - |
REINSTATEMENT | 2019-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-24 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State