Entity Name: | PRESTON COVE SUBDIVISION HOMEOWNER'S 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: | 27 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 1996 (29 years ago) |
Document Number: | N94000002092 |
FEI/EIN Number |
59-3321293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
Mail Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Molinaro Richard Treasur | Treasurer | 610 N Wymore Rd, Maitland, FL, 32751 |
BROWN TERRI | Secretary | 610 N Wymore Rd, Maitland, FL, 32751 |
Brown Jeff | President | 610 N Wymore Rd, Maitland, FL, 32751 |
O'HARA GEORGE Treasur | Vice President | 610 N Wymore Rd, Maitland, FL, 32751 |
SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA | Agent | 610 N Wymore Rd, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000082105 | PRESTON COVE SUBDIVISION HOMEOWNERS ASSOCIATION OF LAKE COUNTY | EXPIRED | 2012-08-21 | 2017-12-31 | - | PO BOX 121798, CLERMONT, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REINSTATEMENT | 1996-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-04 |
Reg. Agent Change | 2021-09-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State