Entity Name: | BIG TREE LAKES PROPERTY OWNERS' ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 1975 (50 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 733801 |
FEI/EIN Number |
59-2188292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5383 LAREDO ST, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | PO Box 789, Keystone Heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coleman Jim | President | 5372 Custer Street, KEYSTONE HEIGHTS, FL, 32656 |
Curits Michelle | Treasurer | 5617 Overlook Drive, KEYSTONE HEIGHTS, FL, 32656 |
Shannon William P | Director | 5573 Deerlodge Ct, Keystone Heights, FL, 32656 |
WAHL HANS C | Agent | JIMERSON BIRR, P.A., JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 5383 LAREDO ST, KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-31 | 5383 LAREDO ST, KEYSTONE HEIGHTS, FL 32656 | - |
REINSTATEMENT | 2002-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1990-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1987-01-14 | BIG TREE LAKES PROPERTY OWNERS' ASSOCIATION, INC | - |
REINSTATEMENT | 1984-07-23 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-06-26 |
Off/Dir Resignation | 2022-02-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-11-19 |
Reg. Agent Change | 2020-11-02 |
Off/Dir Resignation | 2020-07-02 |
ANNUAL REPORT | 2020-01-08 |
Reg. Agent Change | 2019-10-28 |
ANNUAL REPORT | 2019-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State