Search icon

WEST HILLS/UNIVERSITY ACRES/MEADOW WOOD/BLAKEMEADE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST HILLS/UNIVERSITY ACRES/MEADOW WOOD/BLAKEMEADE NEIGHBORHOOD 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: 17 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2012 (12 years ago)
Document Number: N20207
FEI/EIN Number 592958329

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

Address: 1606 NW 66th Terrace, GAINESVILLE, FL, 32605, US
Mail Address: P.O.BOX 357721, GAINESVILLE, FL, 32635
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rappenecker Stephen President 1606 NW 66th Terrace, GAINESVILLE, FL, 32605
Rappenecker Stephen Director 1606 NW 66th Terrace, GAINESVILLE, FL, 32605
Kieszek Carol Director 6302 NW 18th Ave., GAINSVILLE, FL, 32605
Kieszek Carol Secretary 6302 NW 18th Ave., GAINSVILLE, FL, 32605
Rappenecker Stephen Agent 1606 NW 66 Terrace, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 1606 NW 66 Terrace, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 1606 NW 66th Terrace, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2013-04-20 Rappenecker, Stephen -
REINSTATEMENT 2012-11-21 - -
PENDING REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-17 - -
CHANGE OF MAILING ADDRESS 2010-03-17 1606 NW 66th Terrace, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State