Search icon

SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SWAN LAKE VILLAGE HOME OWNERS 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: 11 Feb 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Dec 1985 (39 years ago)
Document Number: 761931
FEI/EIN Number 51-0196178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 620 57TH AVENUE WEST, LOT E-16, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harbula-Markus Audrey K Treasurer SWAN LAKE H.O. ASSOC., BRADENTON, FL, 34207
Dix Samuel I President 3885 Old Stage Rd, Wytheville, VA, 243823063
MARKUS AUDREY Agent 620 57TH AVENUE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 SWAN LAKE H.O. ASSOC., 620 - 57TH AVE W. Lot E16, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2024-01-03 SWAN LAKE H.O. ASSOC., 620 - 57TH AVE W. Lot E16, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Harbula-Markus, Audrey K -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 620 57TH AVE WEST Lot E16, BRADENTON, FL 34207 -
AMENDED AND RESTATEDARTICLES 1985-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0196178 Corporation Unconditional Exemption 620 57TH AVE W LOT E16, BRADENTON, FL, 34207-4130 2014-10
In Care of Name % LEROY PECKHAM
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_51-0196178_SWANLAKEVILLAGEHOMEOWNERSASSOC_04012014.tif

Form 990-N (e-Postcard)

Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th Avenue West LOT E16, Bradenton, FL, 34207, US
Principal Officer's Name Audrey Harbula-Markus
Principal Officer's Address 620 57th Avenue West Lot E16, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th ave w Lot E12, Bradenton, FL, 34207, US
Principal Officer's Name Ric Tyrer
Principal Officer's Address 620 57th Ave W Lot E12, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th Ave W, Bradenton, FL, 34207, US
Principal Officer's Name Marlene Taylor
Principal Officer's Address 620 57th AveW Lot B24, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57TH AVE W LOT J1, BRADENTON, FL, 34207, US
Principal Officer's Name Marlene Taylor
Principal Officer's Address 620 57TH AVE W LOT J1, BRADENTON, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th AveW Lot B24, Bradenton, FL, 34207, US
Principal Officer's Name Marlene Taylor
Principal Officer's Address 620 57th AveW Lot B24, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th AveW Lot B24, Bradenton, FL, 34207, US
Principal Officer's Name Marlene Taylor
Principal Officer's Address 620 57th AveW Lot B24, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th Ave W, Bradenton, FL, 34207, US
Principal Officer's Name Marlene Taylor
Principal Officer's Address 620 57th Ave W, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th Ave W, Bradenton, FL, 34207, US
Principal Officer's Name Marlene Taylor
Principal Officer's Address 620 57th Ave West, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th Ave W, Bradenton, FL, 34207, US
Principal Officer's Name James Weisenbacher
Principal Officer's Address 620 57th Ave W 13D, Bradenton, FL, 34207, US
Organization Name SWAN LAKE VILLAGE HOME OWNERS ASSOCIATION INC
EIN 51-0196178
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 620 57th Ave W, Bradenton, FL, 34207, US
Principal Officer's Name Leanor West
Principal Officer's Address 620 57th ave w D17, Bradenton, FL, 34207, US

Date of last update: 01 May 2025

Sources: Florida Department of State