Search icon

LAKE ELIZABETH PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: LAKE ELIZABETH PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 1997 (28 years ago)
Document Number: 740282
FEI/EIN Number 59-2966399
Address: 21350 NE 46 Avenue, Earleton, FL 32631
Mail Address: PO Box 718, Melrose, FL 32666
ZIP code: 32631
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Letchford, George Agent 21350 NE 46 AVE., EARLETON, FL 32631

Treasurer

Name Role Address
GIBSON, RENA Treasurer 21334 NE 51st AVE, EARLETON, FL 32631

President

Name Role Address
Letchford, George President 21350 NE 46 Avenue, Earleton, FL 32631

Vice President

Name Role Address
Deitz, George Vice President 21507 NE 53 Avenue, Earleton, FL 32631

Secretary

Name Role Address
Morgan, Darla Secretary 21320 NE 51 Avenue, Earleton, FL 32631

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 21350 NE 46 AVE., EARLETON, FL 32631 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 21350 NE 46 Avenue, Earleton, FL 32631 No data
CHANGE OF MAILING ADDRESS 2022-03-14 21350 NE 46 Avenue, Earleton, FL 32631 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 Letchford, George No data
REINSTATEMENT 1997-03-18 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REINSTATEMENT 1987-09-14 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State