Search icon

LA CITA TOWNS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA CITA TOWNS 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: 14 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2012 (12 years ago)
Document Number: 768915
FEI/EIN Number 592469762

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

Address: 3767 SAWGRASS DR., TITUSVILLE, FL, 32780, US
Mail Address: 3767 SAWGRASS DR., TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWINK ROBERT Director 3755 SAWGRASS DRIVE, TITUSVILLE, FL, 32780
MAZZA CHARLES Vice President 3749 SAWGRASS DRIVE, TITUSVILLE, FL, 32780
MAZZA CHARLES Treasurer 3749 SAWGRASS DRIVE, TITUSVILLE, FL, 32780
MAZZA CHARLES Director 3749 SAWGRASS DRIVE, TITUSVILLE, FL, 32780
JACKSON PAMELA Secretary 3753 SAWGRASS DRIVE, TITUSVILLE, FL, 32780
HUNT JANICE Treasurer 3767 SAWGRASS DRIVE, TITUSVILLE, FL, 32780
SWINK ROBERT President 3755 SAWGRASS DRIVE, TITUSVILLE, FL, 32780
HUNT, JANICE F. Agent 3767 SAWGRASS DR., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-11-08 - -
REINSTATEMENT 2012-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 3767 SAWGRASS DR., TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-07 3767 SAWGRASS DR., TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2012-11-07 3767 SAWGRASS DR., TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2012-11-07 HUNT, JANICE F. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State