Entity Name: | LAKE CRESCENT PINES EAST 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: | 16 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2003 (22 years ago) |
Document Number: | N97000000275 |
FEI/EIN Number |
593426910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10816 ARIA COURT, CLERMONT, FL, 34711, US |
Mail Address: | P.O. BOX 121628, CLERMONT, FL, 34712-1628, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anita Geraci-Carver Esquire | Agent | 1560 Bloxam Ave, Clermont, FL, 34711 |
Miller John | President | 10816 ARIA COURT, CLERMONT, FL, 34711 |
Miller John | Director | 10816 ARIA COURT, CLERMONT, FL, 34711 |
McGriff Willie | Treasurer | 10825 Aria Ct, CLERMONT, FL, 34711 |
Montero Ana | Secretary | 10817 Aria Court, Clermont, FL, USA, Clermont, FL, 34711 |
Blankenship Dennis | Director | 10856 Aria Court, Clermont, FL, 34711 |
Wahnish Stephanie | vice | 10723 Crescendo Loop, Clermont, FL |
Montaro Robert | dire | 10817 Aria Ct, Clermont, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-25 | 10816 ARIA COURT, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-08 | Anita Geraci-Carver Esquire | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 1560 Bloxam Ave, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2006-04-29 | 10816 ARIA COURT, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2003-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State