Entity Name: | LAKE PIPPIN PROPERTY 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: | 15 Feb 1990 (35 years ago) |
Document Number: | N36695 |
FEI/EIN Number |
593004043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1013 LAKE DRIVE, NICEVILLE, FL, 32578, US |
Mail Address: | 940 lake dr, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
David Grounds | President | 929 Choctawhatchee Dr., NICEVILLE, FL, 32578 |
David Grounds | Director | 929 Choctawhatchee Dr., NICEVILLE, FL, 32578 |
David Grounds | Treasurer | 929 Choctawhatchee Dr., NICEVILLE, FL, 32578 |
Stephens Scott | Vice President | 1024 W. Choctawhatchee Dr, NICEVILLE, FL, 32578 |
Randle Anthony J | Secretary | 1013 Lake Dr. Niceville, Fl., Niceville, FL, 32578 |
Randle Anthony J | Treasurer | 1013 Lake Dr. Niceville, Fl., Niceville, FL, 32578 |
Randle Anthony J | Agent | 1013 LAKE DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-14 | 1013 LAKE DRIVE, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 1013 LAKE DRIVE, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | Randle, Anthony J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 1013 LAKE DRIVE, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State