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 |
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 |
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 | - | - |
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