Search icon

SOUTH LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE ESTATES 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: 22 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 1995 (29 years ago)
Document Number: N44404
FEI/EIN Number 593079360

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

Address: 2654 HEMLOCK COURT, MIDDLEBURG, FL, 32068, US
Mail Address: 2654 HEMLOCK COURT, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bracewell Cameron President 1840 Lakedge Dr., MIDDLEBURG, FL, 32068
Bracewell Cameron Director 1840 Lakedge Dr., MIDDLEBURG, FL, 32068
Cameron Danny Vice President 1833 Southlake Dr., MIDDLEBURG, FL, 32068
Cameron Danny Director 1833 Southlake Dr., MIDDLEBURG, FL, 32068
BEKKUM ELDON Treasurer 2654 HEMLOCK CT., MIDDLEBURG, FL, 32068
BEKKUM ELDON Director 2654 HEMLOCK CT., MIDDLEBURG, FL, 32068
Graber Mike Secretary 2645 Hastate Ct., MIDDLEBURG, FL, 32068
Graber Mike Director 2645 Hastate Ct., MIDDLEBURG, FL, 32068
BEKKUM ELDON L Agent 2654 HEMLOCK COURT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-05-17 2654 HEMLOCK COURT, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 1996-05-17 2654 HEMLOCK COURT, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 1996-05-17 BEKKUM, ELDON L -
REGISTERED AGENT ADDRESS CHANGED 1996-05-17 2654 HEMLOCK COURT, MIDDLEBURG, FL 32068 -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State