Search icon

COMPASS LAKE IN THE HILLS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS LAKE IN THE HILLS 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: 06 Dec 1984 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: N06524
FEI/EIN Number 592487783

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

Address: 645 COMPASS LAKE DRIVE, ALFORD, FL, 32420-9172, US
Mail Address: 645 COMPASS LAKE DRIVE, ALFORD, FL, 32420-9172, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUCCIO MICHAEL P Director 675 CHIPOLA DRIVE, MARIANNA, FL, 32448
PENELLO ARTHUR JJr. Director 632 ORIOLE AVENUE, MARIANNA, FL, 32448
SHULER DEBORAH A Treasurer 1088 EDISON AVENUE, ALFORD, FL, 32420
UNKLE CHARLES TIII Director 6609 THOMAS DRIVE, UNIT 1205, PANAMA CITY BEACH, FL, 32408
Weaver Dawn Director 1045 View Dr, Alford, FL, 32420
GLAZER & SACHS, P.A. Agent -
LASTER DUANE President 3105 CUSTIS ST, ALFORD, FL, 32420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093813 COMPASS LAKE IN THE HILLS EXPIRED 2019-08-27 2024-12-31 - 645 COMPASS LAKE DR, ALFORD, FL, 32420

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2023-11-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 GLAZER & SACHS P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 ONE EMERALD PLACE, 3113 STIRLING ROAD, SUITE 201, FORT LAUDERDALE, FL 33312 -
AMENDED AND RESTATEDARTICLES 2002-06-05 - -
AMENDED AND RESTATEDARTICLES 1998-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-16 645 COMPASS LAKE DRIVE, ALFORD, FL 32420-9172 -
CHANGE OF MAILING ADDRESS 1992-03-16 645 COMPASS LAKE DRIVE, ALFORD, FL 32420-9172 -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687184 LAPSED 19-224 CA AX MX 14TH JUDICIAL, JACKSON COUNTY 2019-09-16 2024-10-21 $21,744.90 CANON FINANCIAL SERVICES, INC., 158 GAITHER DRIVE, SUITE 200, MOUNT LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2024-03-25
Restated Articles 2023-11-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313067004 2020-04-07 0491 PPP 645 Compass Lake Dr, ALFORD, FL, 32420-6129
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALFORD, JACKSON, FL, 32420-6129
Project Congressional District FL-02
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23346.16
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State