Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000003512 59-3286231 07/15/1994 FL ACTIVE CANCEL ADM DISS/REV 11/20/2005 NONE
Principal Address
323 Circle Drive
Maitland, FL 32751

Changed: 04/28/2021
Mailing Address
323 Circle Drive
Maitland, FL 32751

Changed: 04/28/2021
Registered Agent Name & Address VISTA COMMUNITY ASSOCIATION MANAGEMENT
323 Circle Drive
Maitland, FL 32751

Name Changed: 04/28/2021

Address Changed: 04/28/2021
Registered Agent Resigned
Officer/Director Detail Name & Address

Title President

Ortega, Robert
323 Circle Drive
Maitland, FL 32751

Title VP

Maynard, John
323 Circle Drive
Maitland, FL 32751

Title Secretary

Sain, Pamela
323 Circle Drive
Maitland, FL 32751

Title Treasurer

GLEITER, NATALEE
323 Circle Drive
Maitland, FL 32751

Title Director

Chapin, Ross
323 Circle Drive
Maitland, FL 32751

Title Director

Hendershott, Neena
323 Circle Drive
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/31/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
11/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
06/26/2015 -- Reg. Agent Change View image in PDF format
06/01/2015 -- Reg. Agent Resignation View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/27/2011 -- Reg. Agent Change View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
11/20/2005 -- REINSTATEMENT View image in PDF format
10/18/2004 -- REINSTATEMENT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format