Search icon

BLUE LAKE/BLUE CYPRESS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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