Search icon

CENTRE LAKE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRE LAKE OWNERS 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: 24 Sep 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: N16976
FEI/EIN Number 650068655

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3500 65TH AVENUE CIRCLE EAST, SARASOTA, FL, 34243, US
Mail Address: 3524 65TH AVENUE CIRCLE EAST, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wayne Thomas President 3568 65th Ave Circle East, SARASOTA, FL, 34243
Wayne Thomas Director 3568 65th Ave Circle East, SARASOTA, FL, 34243
SWARTZ JOY M Treasurer 3524 65TH AVENUE CIRCLE EAST, SARASOTA, FL, 34243
SWARTZ JOY M Director 3524 65TH AVENUE CIRCLE EAST, SARASOTA, FL, 34243
SWARTZ JOY Agent 3524 65TH AVE CIRCLE EAST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-01 3500 65TH AVENUE CIRCLE EAST, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 3500 65TH AVENUE CIRCLE EAST, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2009-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-05 3524 65TH AVE CIRCLE EAST, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2009-11-05 SWARTZ, JOY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
EVENT CONVERTED TO NOTES 1990-01-16 - -
REINSTATEMENT 1989-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State