Search icon

LAKE STEER POINTE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKE STEER POINTE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 1997 (28 years ago)
Document Number: N97000001246
FEI/EIN Number 593470141
Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA Agent 610 N Wymore Rd, Maitland, FL, 32751

Director

Name Role Address
RIPPERE TROY Director 610 N Wymore Rd, Maitland, FL, 32751
Martinez Maria Director 610 N Wymore Rd, Maitland, FL, 32751
Ruiz Maria Director 610 N Wymore Rd, Maitland, FL, 32751

Treasurer

Name Role Address
HAURY JESSE Treasurer 610 N Wymore Rd, Maitland, FL, 32751

Vice President

Name Role Address
Hayes Steven Vice President 610 N Wymore Rd, Maitland, FL, 32751

President

Name Role Address
Salamone CARTER DEBORAH President 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-24
Reg. Agent Change 2021-09-20
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State