Search icon

THE LINKS AT HAILE PLANTATION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LINKS AT HAILE PLANTATION CONDOMINIUM 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: 10 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: N05000006025
FEI/EIN Number 331125507

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

Address: Guardian Association Management, 10,000 SW 52 Avenue, GAINESVILLE, FL, 32608, US
Mail Address: Guardian Association Management, 10,000 SW 52 Avenue, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walkinshaw John Secretary 10000 SW 52ND AVE, GAINESVILLE, FL, 32608
Tummond Scott Treasurer 10000 SW 52ND AVE, GAINESVILLE, FL, 32608
CORNBLATT JANE Director 10,000 SW 52 Avenue, Gainesville, FL, 32608
MCALHANY DIANE President 10000 SW 52ND AVE, GAINESVILLE, FL, 32608
VAUGHN MARILOU Vice President 10000 SW 52nd Avenue, Gainesville, FL, 32608
GUARDIAN ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 Guardian Association Management -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 Guardian Association Management, 10,000 SW 52 Avenue, The Links Clubhouse, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2018-02-12 Guardian Association Management, 10,000 SW 52 Avenue, The Links Clubhouse, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 10000 SW 52ND AVE, The Links Clubhouse, GAINESVILLE, FL 32608 -
AMENDMENT 2016-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
Amendment 2016-11-28
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State