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 |
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 | - |
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 | - |
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 |
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