Search icon

ROCKLAKE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROCKLAKE 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: 08 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: N96000001976
FEI/EIN Number 593427922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 423 VENTURA AVENUE, ORLANDO, FL, 32805, US
Mail Address: 423 VENTURA AVENUE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL MARGARET D President 551 N. DOLLINS AVENUE, ORLANDO, FL, 32805
MITCHELL GRACIE Vice President 528 VENTURA AVENUE, ORLANDO, FL, 32805
GARY ARLENE Secretary 1344 W CONCORD ST., ORLANDO, FL, 32805
WALKER MARTHA ANN L Treasurer 423 VENTURA AVE, ORLANDO, FL, 32805
BURTON LEVARDIS PARL STRYKER STREET, ORLANDO, FL, 32805
HILL GEORGE D CRIM 551 N DOLLINS AVENUE, ORLANDO, FL, 32805
WALKER MARTHA LTreas. Agent 423 VENTURA AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-22 WALKER, MARTHA L, Treas. -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 423 VENTURA AVENUE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 423 VENTURA AVENUE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2010-04-28 423 VENTURA AVENUE, ORLANDO, FL 32805 -
REINSTATEMENT 1999-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State