Search icon

LATERRA LINKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATERRA LINKS 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: 18 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: N07000000591
FEI/EIN Number 208262364

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

Address: 240 CANAL BLVD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDIG GUY President 132 LATERRA LINKS CIR #202, ST. AUGUSTINE, FL, 32092
Pearl Shelley Vice President 132 LATERRA LINKS CIR #101, ST. AUGUSTINE, FL, 32092
SPICER SUZANNE Secretary 119 LATERRA LINKS CIR #101, ST. AUGUSTINE, FL, 32092
Davis Scott & Treasurer 5455 A1A South, Saint Augustine, FL, 32080
MAY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 240 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-04-10 240 CANAL BLVD, SUITE 2, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-04-10 MAY MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 5455 A1A SOUTH, SUITE 3, ST. AUGUSTINE, FL 32080 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001254811 LAPSED CA-09-0276-55 ST JOHNS, CTY FL CIR CIVIL DIV 2009-06-22 2014-07-01 $68,194.24 NANAK'S LANDSCAPING GROUNDS MAINTENANCE, INC., 1174 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2024-04-15
Amendment 2023-10-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
Off/Dir Resignation 2021-07-19
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State