Entity Name: | GREEN VALLEY WEST HOMEOWNERS' ASSOCIATION OF LAKE COUNTY, 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: | 27 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2018 (7 years ago) |
Document Number: | N98000002424 |
FEI/EIN Number |
650833501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Singleton Drive, GROVELAND, FL, 34736, US |
Mail Address: | P O BOX 773, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russell E. Klemm, Esq. c/o Clayton & McCul | Agent | 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751 |
Trafford Jennifer | Secretary | 1128 Stoneham Drive, GROVELAND, FL, 34736 |
Serrano Deserie | Treasurer | 1201 Greenley Avenue, GROVELAND, FL, 34736 |
Serrano Luis | Vice President | 1201 Greenley Ave, Groveland, FL, 34736 |
Trafford Grant | President | 1128 Stoneham Drive, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-19 | Russell E. Klemm, Esq. c/o Clayton & McCulloh, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 1001 Singleton Drive, GROVELAND, FL 34736 | - |
AMENDMENT | 2018-09-25 | - | - |
AMENDMENT | 2017-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-08 | 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 1001 Singleton Drive, GROVELAND, FL 34736 | - |
CANCEL ADM DISS/REV | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-25 |
Amendment | 2018-09-25 |
ANNUAL REPORT | 2018-02-09 |
Amendment | 2017-05-17 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State