Search icon

THE GREATER LADY LAKE DOG PARK ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE GREATER LADY LAKE DOG PARK 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: 25 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: N01000003642
FEI/EIN Number 593713450

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

Address: 701 VISTA PL, LADY LAKE, FL, 32159, US
Mail Address: P.O. BOX 765, LADY LAKE, FL, 32158, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hixon Kathy Secretary 158 Palermo Place, LADY LAKE, FL, 32159
Blaze Tom Trustee 180 Palermo Pl, Lady Lake, FL, 32159
Orr Gail Trustee 740 San Marino Drive, The Villages, FL, 32159
Young Richard Trustee 211 Aragon Ln, LADY LAKE, FL, 32159
Heaton Dain Vice President 1302 Santa Rosa Ct, Lady Lake, FL, 32159
Napier Barbara President 667 Cedar Lane, Lady Lake, FL, 32159
The greater lady lake dog park association Agent 1010 Sierra Blanca Ct, The Villages, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 1010 Sierra Blanca Ct, The Villages, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 701 VISTA PL, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2021-05-03 The greater lady lake dog park association -
CHANGE OF MAILING ADDRESS 2017-03-23 701 VISTA PL, LADY LAKE, FL 32159 -
PENDING REINSTATEMENT 2013-01-31 - -
REINSTATEMENT 2013-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State