Search icon

CLOVERLEAF TRAILS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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