Search icon

LAUREL LAKE VILLAS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL LAKE VILLAS 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: 21 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 1988 (37 years ago)
Document Number: N17417
FEI/EIN Number 592263077

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

Address: 1515 East Silver Springs Blvd, OCALA, FL, 34470, US
Mail Address: 1515 East Silver Springs Blvd, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JANET President P.O. Box 3305, Belleview, FL, 34421
MCDONALD JANET Director P.O. Box 3305, Belleview, FL, 34421
BRANSON SAWYER Treasurer 1515 East Silver Springs Blvd, OCALA, FL, 34470
Cox Karen Secretary 1515 East Silver Springs Blvd, OCALA, FL, 34470
Tilley John Director P.O. Box 3305, Belleview, FL, 34421
Hilty James Director P.O. Box 3305, Belleview, FL, 34421
DRAKE TRUSTEN Vice President 1515 East Silver Springs Blvd, OCALA, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 1515 East Silver Springs Blvd, Suite 202, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 1515 East Silver Springs Blvd, Suite 202, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 1515 East Silver Springs Blvd, Suite 202, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Vine Management, LLC -
REINSTATEMENT 1988-04-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State