Search icon

THE LANCEFORD CREEK PLANTATION ASSOCIATION, INC.

Company Details

Entity Name: THE LANCEFORD CREEK PLANTATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1986 (39 years ago)
Document Number: N16217
FEI/EIN Number 59-2858683
Address: 96257 HEATH POINT LN, FERNANDINA BEACH, FL 32034
Mail Address: 96257 Heath Point Lane, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Bazar, Sheila W Agent 96257 HEATH POINT LN, FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
Webber, Lisa K Secretary 96227 HEATH POINT LN, FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
Bazar, Sheila W Treasurer 96257 HEATH POINT LN, FERNANDINA BEACH, FL 32034

President

Name Role Address
Dobbs, William F, Jr. President 96273 Heath Point Lane, Fernandina Beach, FL 32034

Director

Name Role Address
Heymann, Ronald M., Jr. Director 96042 Lanceford Lane, Fernandina Beach, FL 32034
Bowers, David G, Jr. Director 96264 Heath Point Lane, Fernandina Beach, FL 32034
Konrad, Anna Director 96103 Lanceford Lane, Fernandina Beach, FL 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 96257 HEATH POINT LN, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 96257 HEATH POINT LN, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2014-01-30 96257 HEATH POINT LN, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2014-01-30 Bazar, Sheila W No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State