Search icon

SANTA FE PASS LAND OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SANTA FE PASS LAND OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (28 years ago)
Document Number: N94000000384
FEI/EIN Number 59-3279585
Address: 21317 Northeast 113th Avenue, Waldo, FL 32694
Mail Address: PO BOX 1, EARLETON, FL 32631-0001
ZIP code: 32694
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Focks, Peter C Agent 2630 NW 41st Street, Building A, GAINESVILLE, FL 32606

President

Name Role Address
Gulbransen, Scott W President 20618 NE 115 PL, Waldo, FL 32694

Treasurer

Name Role Address
Gulbransen, Scott W Treasurer 20618 NE 115 PL, Waldo, FL 32694

Secretary

Name Role Address
weilacher, elizabeth J Secretary 21317 Northeast 113th Avenue, Waldo, FL 32694

Vice President

Name Role Address
Weilacher, Lorin J Vice President 21317 Northeast 113th Avenue, Waldo, FL 32694

Director

Name Role Address
Sudduth, Judith Kirkman Director PO BOX 31, EARLETON, FL 32631-0031
Reddick, Clay Director 21329 NE 114th Ave, Waldo, FL 32694
Chambers, Eldon Director 21741 NE 115th Ave, Earleton, FL 32631
Hayes, Desiree Director 21101 NE 115th PL, Waldo, FL 32694

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 21317 Northeast 113th Avenue, Waldo, FL 32694 No data
REGISTERED AGENT NAME CHANGED 2023-02-13 Focks, Peter C No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 2630 NW 41st Street, Building A, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2017-01-04 21317 Northeast 113th Avenue, Waldo, FL 32694 No data
REINSTATEMENT 1996-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State