Search icon

NICHOLS LAKE CAMPGROUND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NICHOLS LAKE CAMPGROUND 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: 26 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2005 (20 years ago)
Document Number: 764721
FEI/EIN Number 205301836

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

Address: 5010 CAMP GROUND RD, MILTON, FL, 32583
Mail Address: 5010 CAMP GROUND RD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIWERT KURT President 10325 WEST LAKE RD, MILTON, FL, 32583
LEE JAMES JR. Vice President 10239 WEST LAKE RD, MILTON, FL, 32583
MOSIER DEANNA S Director 5193 NICHOLS CREEK RD, MILTON, FL, 32583
MOSIER DEANNA S Secretary 5193 NICHOLS CREEK RD, MILTON, FL, 32583
MOSIER DEANNA S Treasurer 5193 NICHOLS CREEK RD, MILTON, FL, 32583
MOSIER DEANNA S Agent 5193 NICHOLS CREEK RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-14 MOSIER, DEANNA S -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 5193 NICHOLS CREEK RD, MILTON, FL 32583 -
REINSTATEMENT 2005-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-23 5010 CAMP GROUND RD, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 5010 CAMP GROUND RD, MILTON, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State