Entity Name: | THE LANDINGS OF THE WITHLACOOCHEE 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: | 20 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2012 (13 years ago) |
Document Number: | N08256 |
FEI/EIN Number |
592774714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20820 RIVER DR, DUNNELLON, FL, 34431 |
Mail Address: | H. O. A., PO BOX 515, DUNNELLON, FL, 34430 |
ZIP code: | 34431 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEHMEIER STEVE | President | 20820 RIVER DR, #B14, DUNNELLON, FL, 34431 |
VEHMEIER STEVE | Secretary | 20820 RIVER DR, #B14, DUNNELLON, FL, 34431 |
VEHMEIER STEVE | Director | 20820 RIVER DR, #B14, DUNNELLON, FL, 34431 |
Brown Kirk | Director | 20800 River Drive, Dunnellon, FL, 34431 |
RENDA JOE | Treasurer | 9971 SW 182ND CIR, DUNNELLON, FL, 34432 |
RENDA JOE | Director | 9971 SW 182ND CIR, DUNNELLON, FL, 34432 |
SACINO GREGORY | Director | 401 PARK ST SOUTH, ST PETERSBURG, FL, 33707 |
HUNTER GARY | Director | 6171 NW 85TH PL, CHIEFLAND, FL, 32626 |
JEFFREY S. SHIVERS, CPA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-18 | JEFFREY S SHIVERS, CPA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 20184 E Pennsylvania Ave., Dunnellon, FL 34432 | - |
REINSTATEMENT | 2012-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-26 | 20820 RIVER DR, DUNNELLON, FL 34431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2004-02-02 | 20820 RIVER DR, DUNNELLON, FL 34431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State