Entity Name: | LAKE GARDENS OF CITRUS 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: | 06 Jan 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1985 (39 years ago) |
Document Number: | 766424 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2331 W. FOXGLOVE CT, DUNNELLON, FL, 34434, US |
Mail Address: | PO BOX 2346, DUNNELLON, FL, 34430, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLOUGH JOANN | Vice President | 2330 W. FOXGLOVE CT, DUNNELLON, FL, 34434 |
RUSHTON SAMUEL G | Director | 2331 FOXGLOVE CT, DUNNELLON, FL, 34434 |
RUSHTON SAMUEL G | President | 2331 FOXGLOVE CT, DUNNELLON, FL, 34434 |
FRATICK JOSEPH A | Director | 2148 W. WILDFLOWER CT., DUNNELLON, FL, 34434 |
RUSHTON PAULA D | Director | 2331 W. FOXGLOVE CT, DUNNELLON, FL, 34434 |
RUSHTON PAULA D | Secretary | 2331 W. FOXGLOVE CT, DUNNELLON, FL, 34434 |
RUSHTON PAULA D | Treasurer | 2331 W. FOXGLOVE CT, DUNNELLON, FL, 34434 |
MCCULLOUGH JOANN | Director | 2330 W. FOXGLOVE CT, DUNNELLON, FL, 34434 |
PAULA RUSHTON | Agent | 2331 FOXGLOVE CT., DUNNELLON, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 2331 W. FOXGLOVE CT, DUNNELLON, FL 34434 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-04 | PAULA RUSHTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 2331 FOXGLOVE CT., DUNNELLON, FL 34434 | - |
CHANGE OF MAILING ADDRESS | 2010-01-18 | 2331 W. FOXGLOVE CT, DUNNELLON, FL 34434 | - |
REINSTATEMENT | 1985-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State