Entity Name: | LAKE BRYANT SHORES CIVIC 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: | 06 Oct 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2020 (5 years ago) |
Document Number: | 724501 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3746 SE 173rd Ter, Ocklawaha, FL, 32179, US |
Mail Address: | 3746 SE 173RD TERRACE, OCKLAWAHA, FL, 32179 |
ZIP code: | 32179 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Wendell | President | 3641 SE 173rd terr, OCKLAWAHA, FL, 32179 |
Gardner Jerry L | Vice President | 3560 SE 174th Court, OCKLAWAHA, FL, 32179 |
Guthrie, Jr. James H | Secretary | 17386 SE 37th Lane, OCKLAWAHA, FL, 32179 |
Mease Frank D | Treasurer | 17404 SE 37th Lane, Ocklawaha, FL, 32179 |
Guthrie, Jr. James H | Agent | 17386 SE 37th Lane, OCKLAWAHA, FL, 32179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 3746 SE 173rd Ter, Ocklawaha, FL 32179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 17386 SE 37th Lane, OCKLAWAHA, FL 32179 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | Guthrie, Jr., James H | - |
REINSTATEMENT | 2020-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 3746 SE 173rd Ter, Ocklawaha, FL 32179 | - |
AMENDMENT | 1988-11-03 | - | - |
REINSTATEMENT | 1988-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-08-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State