Search icon

FIDDLER'S COVE OF WAKULLA COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIDDLER'S COVE OF WAKULLA COUNTY 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: 12 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: N01000001698
FEI/EIN Number 043628145

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

Address: P. O. Box 722, CRAWFORDVILLE, FL, 32326, US
Mail Address: PO BOX 722, CRAWFORDVILLE, FL, 32327
ZIP code: 32326
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walsh Mary F Treasurer P. O. Box 722, CRAWFORDVILLE, FL, 32326
Walsh Mary F Director P. O. Box 722, CRAWFORDVILLE, FL, 32326
Bond Barbara Director P. O. Box 722, Crawfordville, FL, 32327
Applegate Clarence W Director P. O. Box 722, Crawfordville, FL, 32326
Walsh Mary F Secretary P. O. Box 722, CRAWFORDVILLE, FL, 32326
Maxwell Mark Director P. O. Box 722, Crawfordville, FL, 32327
Chagnon Gary Director P. O. Box 722, Crawfordville, FL, 32327
Bond Barbara Vice President P. O. Box 722, Crawfordville, FL, 32327
Applegate Clarence W President P. O. Box 722, Crawfordville, FL, 32326
Walsh Mary F Agent 156 Spring River Lane, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 156 Spring River Lane, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 P. O. Box 722, CRAWFORDVILLE, FL 32326 -
REGISTERED AGENT NAME CHANGED 2013-02-19 Walsh, Mary F -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-24 P. O. Box 722, CRAWFORDVILLE, FL 32326 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State