Search icon

LAKE WINNOTT SANDHILL CRANE ASSOCIATION, INC.

Company Details

Entity Name: LAKE WINNOTT SANDHILL CRANE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 2002 (22 years ago)
Document Number: N02000006815
FEI/EIN Number 223890018
Address: 133 BAKERS ACRES, MELROSE, FL, 32666
Mail Address: 133 BAKERS ACRES, MELROSE, FL, 32666
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
ADDISON MIKE Agent 139 Bakers Acres Drive, Hawthorne, FL, 32640

Director

Name Role Address
HOLSBEKE MATTHEW Director 133 BAKERS ACRES DRIVE, HAWTHORNE, FL, 32640
WHITE VIRGINIA Director 147 BAKER'S ACRES DRIVE, HAWTHORNE, FL, 32666
WHITE JAMES Director 147 BAKERS ACRES DRIVE, HAWTHORNE, FL, 32640

President

Name Role Address
WHITE JAMES President 147 BAKERS ACRES DRIVE, HAWTHORNE, FL, 32640

Secretary

Name Role Address
HOLSBEKE SANDRA Secretary 133 BAKER'S ACRES DRIVE, HAWTHORNE, FL, 32640

Treasurer

Name Role Address
HOLSBEKE SANDRA Treasurer 133 BAKER'S ACRES DRIVE, HAWTHORNE, FL, 32640

Vice President

Name Role Address
HOLSBEKE MATTHEW Vice President 133 BAKERS ACRES DRIVE, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 139 Bakers Acres Drive, Hawthorne, FL 32640 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 ADDISON, MIKE No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 133 BAKERS ACRES, MELROSE, FL 32666 No data
CHANGE OF MAILING ADDRESS 2008-07-30 133 BAKERS ACRES, MELROSE, FL 32666 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-07-21
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State