Search icon

COUNTRY WALK OF LAKE PLACID HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY WALK OF LAKE PLACID HOMEOWNERS' 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: 16 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1996 (29 years ago)
Document Number: N30737
FEI/EIN Number 650937346

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

Address: 3143 BLUEBIRD AVENUE, LAKE PLACID, FL, 33852, US
Mail Address: 3143 BLUEBIRD AVENUE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burkell Linda J Agent 3143 Bluebird Avenue, LAKE PLACID, FL, 33852
Reed Donald President 39 Lake Side Trail, LAKE PLACID, FL, 33852
Burkell Linda J Treasurer 43 QUAIL ROOST RD, LAKE PLACID, FL, 33852
Reed Vicki Secretary 39 Lake Side Trail, Lake Placid, FL, 33852
Brand Paul Vice President 34 Fawn Run Road, Lake Placid, FL, 33852
Hartman Sandra Director 32 Lake Side Trail, Lake Placid, FL, 33852
Keith William Director 55 Lake Side Trail, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 3143 Bluebird Avenue, COUNTRY WALK, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2017-03-02 Burkell, Linda J -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 3143 BLUEBIRD AVENUE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2000-04-25 3143 BLUEBIRD AVENUE, LAKE PLACID, FL 33852 -
REINSTATEMENT 1996-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State