Search icon

LAKE CRESCENT PINES EAST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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