Entity Name: | LAKE UNDERHILL PINES 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: | 29 May 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2021 (4 years ago) |
Document Number: | N96000002849 |
FEI/EIN Number |
593423320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 PINE ARBOR DR, ORLANDO, FL, 32825, US |
Mail Address: | 509 S. CHICKASAW TRAIL, #383, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINNS RYAN | President | 124 PINE ARBOR DR, ORLANDO, FL, 32825 |
ACREE CLEVELAND WII | Secretary | 172 PINE ARBOR DR, ORLANDO, FL, 32825 |
BATAI SUSAN | Vice President | 54 PINE ARBOR DRIVE, ORLANDO, FL, 32825 |
ADELMAN JARED | Director | 251 PINE ARBOR DR, ORLANDO, FL, 32825 |
BINNS RYAN | Agent | 124 PINE ARBOR DR, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-24 | 124 PINE ARBOR DR, ORLANDO, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-24 | BINNS, RYAN | - |
AMENDMENT | 2021-06-24 | - | - |
REINSTATEMENT | 2011-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-12 | 124 PINE ARBOR DR, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2006-04-19 | 124 PINE ARBOR DR, ORLANDO, FL 32825 | - |
REINSTATEMENT | 2004-03-16 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-24 |
Amendment | 2021-06-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-08-11 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State