Search icon

CANOE COUNTRY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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