Search icon

NATURE'S EDGE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S EDGE COMMUNITY 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: 18 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: N29349
FEI/EIN Number 592920829

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

Address: 7079 TAMARIND DR, LAKE WALES, FL, 33898, US
Mail Address: 7079 TAMARIND DR, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Joe L President 4165 Orchid Blvd, LAKE WALES, FL, 33898
Hebert Roland Director 7079 Tamarind Dr, Lake Wales, FL, 33898
Vankoningsbrugge Vera Director 7079 TAMARIND DR, LAKE WALES, FL, 33898
Stone Sherry Director 7079 TAMARIND DR, LAKE WALES, FL, 33898
Lester Mike Director 7079 TAMARIND DR, LAKE WALES, FL, 33898
Hay Elizabeth L Treasurer 4254 Orchid Blvd, Lake Wales, FL, 33898
Hay Elizabeth Agent 7079 Tamarind Dr, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Hay, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 7079 Tamarind Dr, LAKE WALES, FL 33898 -
AMENDMENT 2018-04-20 - -
CHANGE OF MAILING ADDRESS 2009-02-28 7079 TAMARIND DR, LAKE WALES, FL 33898 -
RESTATED ARTICLES 2006-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 7079 TAMARIND DR, LAKE WALES, FL 33898 -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
Amendment 2018-04-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State