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 |
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 |
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 | - |
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