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 |
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 |
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 | - | - |
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