Entity Name: | SAVE OUR LAKES ORGANIZATION, 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: | 28 Apr 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2024 (6 months ago) |
Document Number: | N00000002860 |
FEI/EIN Number |
593656777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6579 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | PO BOX 185, KEYSTONE HEIGHTS, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ-JAMES VIVIAN H | Director | 6579 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL, 32656 |
FARBER WEBB | Director | P O BOX 355, KEYSTONE HEIGHTS, FL, 32656 |
KATZ-JAMES VIVIAN H | Agent | 6579 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL, 32656 |
WELSH PAT | Director | 6977 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL, 32656 |
Slater Scott | Director | 6596 Immokalee Rd., Keystone Heights, FL, 32656 |
ROZEAR CHANDLER | Vice President | 1719 NW 40TH TERRACE, GAINESVILLE, FL, 32605 |
GLENDA HARPER H | Director | 7230 LAZY BONE ROAD, Keystone Heights, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | KATZ-JAMES, VIVIAN H | - |
AMENDMENT | 2013-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-22 | 6579 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-22 | 6579 IMMOKALEE ROAD, KEYSTONE HEIGHTS, FL 32656 | - |
AMENDMENT AND NAME CHANGE | 2009-04-21 | SAVE OUR LAKES ORGANIZATION, INC. | - |
AMENDMENT | 2004-05-14 | - | - |
Name | Date |
---|---|
Amendment | 2024-12-03 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State