Entity Name: | NORTH LAKE PICKETT EASEMENT 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: | 30 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | N32567 |
FEI/EIN Number |
593015309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 Fort Christmas Rd, Chuluota, FL, 32766, US |
Mail Address: | 1809 E BROADWAY, SUITE 316, CHULUOTA, FL, 32765, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smallwood Kyle | President | 1401 Van Hercke Ln, Chuluota, FL, 32766 |
Sheets Michael | Treasurer | 1529 Van Hercke Ln, Chuluota, FL, 32766 |
Spiess Brian | Vice President | 2581 Wassum Trl, Chuluota, FL, 32766 |
Sheets Michael | Agent | 1529 Van Hercke Ln, Chuluota, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 1529 Van Hercke Ln, Chuluota, FL 32766 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 1301 Fort Christmas Rd, Chuluota, FL 32766 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Sheets, Michael | - |
REINSTATEMENT | 2017-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-10 | 1301 Fort Christmas Rd, Chuluota, FL 32766 | - |
REINSTATEMENT | 2015-12-10 | - | - |
PENDING REINSTATEMENT | 2014-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 1993-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-18 |
REINSTATEMENT | 2017-02-22 |
Reinstatement | 2015-12-10 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State