Entity Name: | FIDDLER'S COVE OF WAKULLA COUNTY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Walsh Mary F | Agent | 156 Spring River Lane, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
Applegate Clarence W | President | P. O. Box 722, Crawfordville, FL, 32326 |
Name | Role | Address |
---|---|---|
Applegate Clarence W | Director | 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 |
Maxwell Mark | Director | P. O. Box 722, Crawfordville, FL, 32327 |
Chagnon Gary | Director | P. O. Box 722, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
Walsh Mary F | Secretary | P. O. Box 722, CRAWFORDVILLE, FL, 32326 |
Name | Role | Address |
---|---|---|
Walsh Mary F | Treasurer | P. O. Box 722, CRAWFORDVILLE, FL, 32326 |
Name | Role | Address |
---|---|---|
Bond Barbara | Vice President | P. O. Box 722, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 156 Spring River Lane, Crawfordville, FL 32327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | P. O. Box 722, CRAWFORDVILLE, FL 32326 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | Walsh, Mary F | No data |
REINSTATEMENT | 2010-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-06-24 | P. O. Box 722, CRAWFORDVILLE, FL 32326 | No data |
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: 01 Feb 2025
Sources: Florida Department of State