Entity Name: | LOG LAKE LANDING HOMEWONERS 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: | 11 Jan 2018 (7 years ago) |
Document Number: | N18000000375 |
FEI/EIN Number |
59-3443959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1184 French Quarter Way, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 1184 French Quarter Way, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mudimbi Tara | Asst | 1183 French Quarter Way, FORT WALTON BEACH, FL, 32547 |
Manucci Morena | Treasurer | 1184 French Quarter Way, Fort Walton Beach, FL, 32547 |
Mannucci Morena | President | 1184 French Quarter Way, FORT WALTON BEACH, FL, 32547 |
Mannucci Morena | Agent | 1184 French Quarter Way, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 1184 French Quarter Way, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 1184 French Quarter Way, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 1184 French Quarter Way, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Mannucci, Morena | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-02 | 1187 French Quarter Way, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2023-04-02 | 1187 French Quarter Way, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-02 | Guerrero Fernandez, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-02 | 1187 French Quarter Way, FORT WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-05-01 |
Domestic Non-Profit | 2018-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State