Entity Name: | PLACID LAKES FLAMINGO VILLAS ONE HOMEOWNERS ASSOCIATION INCORPORATED |
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: | 16 Dec 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2010 (15 years ago) |
Document Number: | N12562 |
FEI/EIN Number |
592935713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 391 FLAMINGO RD., N.E., LAKE PLACID, FL, 33852, US |
Mail Address: | 391 Flamingo RD , NE, Lake PLacid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mechling Steven | President | 1612 E. CR400 S, Logansport, IN, 46947 |
Coghlan Sarah J | Treasurer | 391 Flamingo Rd ,NE, Lake PLacid, FL, 33852 |
Meichner Vicky | Secretary | 1612 E CR 400, Logansport, IN, 46947 |
Coghlan Sarah J | Agent | 391 FLAMINGO RD NE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 391 FLAMINGO RD., N.E., LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 391 FLAMINGO RD NE, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | Coghlan, Sarah J | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 391 FLAMINGO RD., N.E., LAKE PLACID, FL 33852 | - |
NAME CHANGE AMENDMENT | 2010-02-24 | PLACID LAKES FLAMINGO VILLAS ONE HOMEOWNERS ASSOCIATION INCORPORATED | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1987-04-28 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State