Search icon

IVEY'S LAKE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IVEY'S LAKE 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: 13 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: N07000005896
FEI/EIN Number 47-2792455

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

Address: 1112 Integra Landings Drive, Orange City, FL, 32763, US
Mail Address: c/o EBSCO Income Properties, LLC, 5724 Highway 280 East, Birmingham, AL, 35242, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEILDING LESLIE L Director c/o EBSCO Income Properties, LLC, Birmingham, AL, 35242
YEILDING LESLIE L President c/o EBSCO Income Properties, LLC, Birmingham, AL, 35242
SMITH ADAM Director c/o EBSCO Income Properties, LLC, Birmingham, AL, 35242
SMITH ADAM Secretary c/o EBSCO Income Properties, LLC, Birmingham, AL, 35242
STRICKLAND JAMES H Director 420 MAY STREET, ORANGE CITY, FL, 32763
STRICKLAND JAMES H Vice President 420 MAY STREET, ORANGE CITY, FL, 32763
STRICKLAND HARLEY A Director 420 MAY STREET, ORANGE CITY, FL, 32763
STRICKLAND HARLEY A Treasurer 420 MAY STREET, ORANGE CITY, FL, 32763
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1112 Integra Landings Drive, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2017-04-11 1112 Integra Landings Drive, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2015-01-22 CORPORATION COMPANY OF ORLANDO -
REINSTATEMENT 2015-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
ARTICLES OF CORRECTION 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State