Entity Name: | NORTH VILLAS AT PLACID LAKES COMMUNITIES 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: | 01 Jun 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2001 (24 years ago) |
Document Number: | 768699 |
FEI/EIN Number |
592290998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL, 33852, US |
Mail Address: | C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE DONALD | President | 117 Grissom Road, LAKE PLACID, FL, 33852 |
GEORGE REBECCA | Treasurer | 117 Grissom Road, LAKE PLACID, FL, 33852 |
Mielke Chuck | Vice President | 265 Grape Road, Lake Placid, FL, 33852 |
Colley Frances A | Secretary | C/O FRANCES A. COLLEY EA, LAKE PLACID, FL, 33852 |
COLLEY FRANCES A | Agent | C/O FRANCES A. COLLEY EA, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | C/O FRANCES A. COLLEY EA, 515 Highlands Lake Drive, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-13 | COLLEY, FRANCES A | - |
REINSTATEMENT | 2001-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State