Search icon

LOT 26 HILLS OF SANTE FE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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