Entity Name: | LAKE HILL WOODS 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: | 24 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2003 (22 years ago) |
Document Number: | N97000001053 |
FEI/EIN Number |
593460426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREEN JIM | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LAFLEUR CRAIG | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
TORO YVONNE | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
RAGBIR ICELYN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
HANSON MARY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-03 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2003-09-10 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2003-04-09 | - | - |
REINSTATEMENT | 2000-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State