Entity Name: | CANOE COUNTRY HOMEOWNERS' 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: | 23 Nov 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 1997 (27 years ago) |
Document Number: | 740883 |
FEI/EIN Number |
593171007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 NW White Water Trail S., Mayo, FL, 32066, US |
Mail Address: | 148 NW White Water Trail S., Mayo, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephenson Alan G | Secretary | 291 NW White Water Trail S., Mayo, FL, 32066 |
Fournier Robert | President | 460 NW N Whitewater Trail, Mayo, FL, 32066 |
Schmidt Maggie | Vice President | 2136 Walter Schmidt Lane, Perry, FL, 32347 |
Moore Jodie | Treasurer | 148 NW Whitewater Trail S, Mayo, FL, 32066 |
Moore Jodie L | Agent | 148 NW White Water Trail S., Mayo, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-13 | 291 NW White Water Trail S., Mayo, FL 32066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 291 NW White Water Trail S., Mayo, FL 32066 | - |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 291 NW White Water Trail S., Mayo, FL 32066 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | Stephenson, Alan G. | - |
REINSTATEMENT | 1997-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1993-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State