Search icon

LAKE NALLY WOODS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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