Entity Name: | LOT 26 HILLS OF SANTE FE II 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: | 15 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N07120 |
FEI/EIN Number |
592646143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2720 NW 104TH CT, UNIT B, GAINESVILLE, FL, 32606 |
Mail Address: | 2720 NW 104TH CT, UNIT B, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUELS VALERIE B | Treasurer | 2720 NW 104TH CT UNIT B, GAINESVILLE, FL, 32606 |
Scott Stacy M | President | 2720 NW 104th Ct, Gainesville, FL, 32606 |
Scott Stacy M | Director | 2720 NW 104th Ct, Gainesville, FL, 32606 |
Fernandez Vailma | Vice President | 14146 NW 154th PL, Alachua, FL, 32615 |
SAMUELS VALERIE B | Agent | 2720 NW 104TH CT, GAINESVILLE, FL, 32606 |
SAMUELS VALERIE B | Secretary | 2720 NW 104TH CT UNIT B, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | SAMUELS, VALERIE B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-29 | 2720 NW 104TH CT, UNIT B, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2008-05-29 | 2720 NW 104TH CT, UNIT B, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-29 | 2720 NW 104TH CT, UNIT B, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State