Entity Name: | LAKE NALLY WOODS 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: | 10 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2002 (23 years ago) |
Document Number: | N09214 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2217 LAKE NALLY WOODS DR, GOTHA, FL, 34734, US |
Mail Address: | PO BOX 942, GOTHA, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LAURIE V | President | 2217 LAKE NALLY WOODS DR, GOTHA, FL, 34734 |
WAGNER AMY D | Treasurer | 2333 FARMWOOD CIRCLE, GOTHA, FL, 34734 |
Shepard Clifford | Secretary | 2211 Lake Nally Woods Dr, Gotha, FL, 34734 |
DeHart Paul | Vice President | 2225 Lake Nally Woods Dr, Gotha, FL, 34734 |
Gonzalez Laurie V | Agent | 2217 Lake Nally Woods Dr, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 2217 LAKE NALLY WOODS DR, GOTHA, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 2217 Lake Nally Woods Dr, GOTHA, FL 34734 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Gonzalez, Laurie V | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 2217 LAKE NALLY WOODS DR, GOTHA, FL 34734 | - |
REINSTATEMENT | 2002-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1993-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1989-08-30 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State