Search icon

LAKE JUNE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE JUNE ESTATES 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: 20 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: N99000004974
FEI/EIN Number 593602995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
Mail Address: 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY SCOTT A Vice President 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
Martin Lisa Secretary 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
Andersen Melvin Treasurer 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
SAROJ PAUL President 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
TRUEBLOOD BETTY Director 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2025-01-08 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Home Encounter HECM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 -
AMENDMENT 2005-10-17 - -
REINSTATEMENT 2003-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State