Detail by Entity Name

Florida Not For Profit Corporation

DEAN'S RESERVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000004999 59-3363478 10/19/1995 FL ACTIVE
Principal Address
2806 CEDENA COVE STREET
ORLANDO, FL 32817

Changed: 07/11/2024
Mailing Address
C/O LIGHTHOUSE MANAGEMENT & CONSULTING
P.O. BOX 0774
WINDERMERE, FL 34786-0774

Changed: 04/29/2015
Registered Agent Name & Address PAUL, HINCKLEY T
C/O SHUFFIELD LOWMAN
1000 LEGION PLACE
SUITE 1700
ORLANDO, FL 32801

Name Changed: 04/03/2021

Address Changed: 03/31/2022
Officer/Director Detail Name & Address

Title Director, Secretary

MILLER, LISA
2913 KRISTA KEY CIRCLE
ORLANDO, FL 32817

Title Director, VP

LESTER, DEAN
9927 KONA ISLE CT
ORLANDO, FL 32817

Title Director, President

CHAE, JOON
2806 CEDENA COVE STREET
ORLADNO, FL 32817

Title Director, Treasurer

HILLIARD, JOSEPH
2818 CEDENA COVE ST
ORLANDO, FL 32817

Title Director

LIPPIS, NICHOLAS
2800 CEDENA COVE STREET
ORLANDO, FL 32817

Title Director

YARBER, ELAINE
9912 BURGUNDY BAY STREET
ORLANDO, FL 32817

Annual Reports
Report YearFiled Date
2024 02/15/2024
2024 07/11/2024
2025 03/18/2025

Document Images
03/18/2025 -- ANNUAL REPORT View image in PDF format
07/11/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2024 -- ANNUAL REPORT View image in PDF format
09/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
07/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
12/09/2011 -- Reg. Agent Change View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
08/04/2003 -- Reg. Agent Change View image in PDF format
05/30/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format