Entity Name: | THE GREATER LADY LAKE DOG PARK ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
The greater lady lake dog park association | Agent | 1010 Sierra Blanca Ct, The Villages, FL, 32159 |
Name | Role | Address |
---|---|---|
Hixon Kathy | Secretary | 158 Palermo Place, LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Heaton Dain | Vice President | 1302 Santa Rosa Ct, Lady Lake, FL, 32159 |
Name | Role | Address |
---|---|---|
Napier Barbara | President | 667 Cedar Lane, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-31 | 1010 Sierra Blanca Ct, The Villages, FL 32159 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 701 VISTA PL, LADY LAKE, FL 32159 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-03 | The greater lady lake dog park association | No data |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 701 VISTA PL, LADY LAKE, FL 32159 | No data |
PENDING REINSTATEMENT | 2013-01-31 | No data | No data |
REINSTATEMENT | 2013-01-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State