Search icon

THE LANDINGS OF THE WITHLACOOCHEE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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