Entity Name: | CLOVERLEAF TRAILS PROPERTY OWNERS' 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: | 17 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | N06000007522 |
FEI/EIN Number |
260391925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 South Main Ave., LAKE PLACID, FL, 33852, US |
Mail Address: | P.O. BOX 699, Lake Placid, FL, 33862, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobs Darcy | Director | 209 Unbridled way, Lake placid, FL, 33852 |
Braxton Dale | Vice President | 220 Unbridled Way, Lake Placid, FL, 33852 |
CONNELL WHITNEY | Secretary | 931 PRIMROSE STREET, LAKE PLACID, FL, 33852 |
CONNELL WHITNEY | Director | 931 PRIMROSE STREET, LAKE PLACID, FL, 33852 |
MORENO MARIA | Treasurer | 401 W WATERVIEW AVE, LAKE PLACID, FL, 33852 |
MORENO MARIA | Director | 401 W WATERVIEW AVE, LAKE PLACID, FL, 33852 |
Swaine Philip | Director | 212 Sea Biscuit Ln, Lake Placid, FL, 33852 |
Zafra Lina | Director | 1935 NE 193 Rd, Miami, FL, 33179 |
KIMBERLY L. SAPP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 12 South Main Ave., LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 12 South Main Ave., LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Kimberly L. Sapp P.A. | - |
CHANGE OF MAILING ADDRESS | 2019-03-03 | 12 South Main Ave., LAKE PLACID, FL 33852 | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
Amendment | 2024-03-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
Reg. Agent Resignation | 2021-12-17 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State