Search icon

NORTH LAKE WEIR COTTAGES ASSOCIATION, INC.

Company Details

Entity Name: NORTH LAKE WEIR COTTAGES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: N08000003953
FEI/EIN Number 262626990
Address: 2797 SE HWY 484, Belleview, FL, 34420, US
Mail Address: 2797 SE HWY 484, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
STUMP STEPHEN J Agent 334 CYPRESS ROAD, OCALA, FL, 34472

President

Name Role Address
STUMP STEPHEN J President 334 CYPRESS ROAD, OCALA, FL, 34472

Director

Name Role Address
STUMP STEPHEN J Director 334 CYPRESS ROAD, OCALA, FL, 34472
SMALLRIDGE GARY Director 2797 SE HWY 484, BELLEVIEW, FL, 34420
Conrad Thomas Director 15715 SW 13th CIR, OCALA, FL, 34473

Vice President

Name Role Address
SMALLRIDGE GARY Vice President 2797 SE HWY 484, BELLEVIEW, FL, 34420

Secretary

Name Role Address
Conrad Thomas Secretary 15715 SW 13th CIR, OCALA, FL, 34473

Treasurer

Name Role Address
Smallridge Gary Treasurer 2797 SE HWY 484, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 2797 SE HWY 484, Belleview, FL 34420 No data
CHANGE OF MAILING ADDRESS 2019-01-17 2797 SE HWY 484, Belleview, FL 34420 No data
AMENDMENT 2010-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-03 STUMP, STEPHEN J No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 334 CYPRESS ROAD, OCALA, FL 34472 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State