Search icon

LINENE ESTATES HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LINENE ESTATES HOME OWNERS 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: 03 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2003 (22 years ago)
Document Number: N31485
FEI/EIN Number 593573931

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

Address: 2825 GREEN FOREST LANE, TALLAHASSEE, FL, 32312, US
Mail Address: 2825 GREEN FOREST LANE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grubbs Trey Treasurer 2834 Green Forest Lane, Tallahassee, FL, 32312
Crabb Martha Secretary 2818 Green Forest Lane, Tallahassee, FL, 32312
Moore Jim Vice President 2801 GREEN FOREST LANE, TALLAHASSEE, FL, 32312
Yeager Marilyn G Agent 2825 GREEN FOREST LANE, TALLAHASSEE, FL, 32312
Burke Frost Boar 2858 Green Forest Lane, Tallahassee, FL, 32312
Yeager Marilyn President 2825 Green Forest Lane, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 2825 GREEN FOREST LANE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 2825 GREEN FOREST LANE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-03-17 Yeager, Marilyn G -
CHANGE OF MAILING ADDRESS 2024-03-17 2825 GREEN FOREST LANE, TALLAHASSEE, FL 32312 -
AMENDMENT 2003-10-09 - -
REINSTATEMENT 2003-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1993-04-14 - -
REINSTATEMENT 1992-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State