Entity Name: | BLUE LAKE/BLUE CYPRESS 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: | 20 Oct 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | N93000004830 |
FEI/EIN Number |
650440501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1117 BLUE POND LN., PONCE DE LEON, FL, 32455, US |
Mail Address: | 1117 BLUE POND LN., PONCE DE LEON, FL, 32455, US |
ZIP code: | 32455 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Vernie | Treasurer | 1117 BLUE POND LN, PONCE DE LEON, FL, 32455 |
Howell Jodi | Secretary | 1524 Blue Pond Lane, Ponce De Leon, FL, 32455 |
Cain Leonard | Vice President | 1525 Blue Pond Lane, Ponce de Leon, FL, 32455 |
Scruggs William | President | 1237 Blue Pond Lane, Ponce De Leon, FL, 32455 |
Scruggs Ann | At | 1221 Blue Pond Lane, Ponce De Leon, FL, 32455 |
Scruggs Ann | L | 1221 Blue Pond Lane, Ponce De Leon, FL, 32455 |
Brown Vernie | Agent | 1117 BLUE POND LN., PONCE DE LEON, FL, 32455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Brown, Vernie | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 1117 BLUE POND LN., PONCE DE LEON, FL 32455 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1117 BLUE POND LN., PONCE DE LEON, FL 32455 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 1117 BLUE POND LN., PONCE DE LEON, FL 32455 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State