Search icon

WEST COAST LAND SURVEYOR'S ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: WEST COAST LAND SURVEYOR'S 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: 07 Nov 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: 715521
FEI/EIN Number 596211003

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

Address: 1453 CR 435, Lake Panasoffkee, FL, 33538, US
Mail Address: C/O DIANNE M. COLLINS, 1453 CR 435, Lake Panasoffkee, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wackerman Edward W Vice President 213 Hobbs Street, Tampa, FL, 33619
Payne William S President 18815 Annelis Drive, Lutz, FL, 33548
COLLINS DIANNE M Treasurer 1453 CR 435, Lake Panasoffkee, FL, 33538
COLLINS DIANNE M Secretary 1453 CR 435, Lake Panasoffkee, FL, 33538
COLLINS DIANNE M Agent 1453 CR 435, Lake Panasoffkee, FL, 33538

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1453 CR 435, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1453 CR 435, Lake Panasoffkee, FL 33538 -
CHANGE OF MAILING ADDRESS 2022-12-28 1453 CR 435, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT NAME CHANGED 2014-11-14 COLLINS, DIANNE M -
REINSTATEMENT 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1987-02-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State