Detail by Entity Name

Florida Not For Profit Corporation

ANDOVER LAKES, PHASE I HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N44610 59-3105630 08/09/1991 FL ACTIVE
Principal Address
1801 COOK AVE
ORLANDO, FL 32806

Changed: 06/02/2006
Mailing Address
1801 COOK AVE
ORLANDO, FL 32806

Changed: 06/02/2006
Registered Agent Name & Address DON ASHER & ASSOCIATES, INC.
1801 COOK AVENUE
ORLANDO, FL 32806

Name Changed: 10/08/2003

Address Changed: 05/16/2007
Officer/Director Detail Name & Address

Title VP

ERWIN, ELIZABETH
1801 COOK AVE
ORLANDO, FL 32806

Title Director

DOMBROWSKI, GLADYSS
1801 COOK AVE
ORLANDO, FL 32806

Title President

RUIZ, ELLIOT
1801 COOK AVE
ORLANDO, FL 32806

Title Secretary, Treasurer

Waters, Ruthann
1801 COOK AVE
ORLANDO, FL 32806

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/01/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
09/01/2004 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
10/08/2003 -- Reg. Agent Change View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- Reg. Agent Resignation View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- REG. AGENT CHANGE View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format