Search icon

SOUTH LAKE DETACHMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE DETACHMENT, 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: 13 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2019 (6 years ago)
Document Number: N03000000358
FEI/EIN Number 223891347

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

Address: 13129 Coldwater loop, CLERMONT, FL, 34711, US
Mail Address: 13129 Coldwater loop, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Wilfredo I Vice President 13129 Coldwater loop, CLERMONT, FL, 34711
Cotterell Collin A President 2638 EagleLake Dr, Clermont, FL, 34711
gomez wilfredo PM 13129 Coldwater Loop, Clermont, FL, 34711
Nelson James I Sr P.O. Box 2324, Minneola, FL, 34755
Smith Andrew JV 15900 Sausalito Dr, CLERMONT, FL, 34711
LUGO CARLOS JR 16508 Cherry Landing Drive, Groveland, FL, 34736
Nelson James I Vice President P.O. Box 2324, Minneola, FL, 34755
Gomez Wilfredo I Agent 13129 Coldwater loop, CLERMONT, FL, 34711
LUGO CARLOS Vice President 16508 Cherry Landing Drive, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-11-01 SOUTH LAKE DETACHMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-18 13129 Coldwater loop, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-02-18 13129 Coldwater loop, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 13129 Coldwater loop, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Gomez, Wilfredo I -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2010-04-05 SGT. I.W. HATCHER DETACHMENT, INC. -
CANCEL ADM DISS/REV 2008-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
Amendment and Name Change 2019-11-01
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-07-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State