Entity Name: | SANTA FE PASS LAND 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: | 26 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 1996 (29 years ago) |
Document Number: | N94000000384 |
FEI/EIN Number |
593279585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21317 Northeast 113th Avenue, Waldo, FL, 32694, US |
Mail Address: | PO BOX 1, EARLETON, FL, 32631-0001, US |
ZIP code: | 32694 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gulbransen Scott W | President | 20618 NE 115 PL, Waldo, FL, 32694 |
weilacher elizabeth J | Secretary | 21317 Northeast 113th Avenue, Waldo, FL, 32694 |
Weilacher Lorin J | Vice President | 21317 Northeast 113th Avenue, Waldo, FL, 32694 |
Sudduth Judith K | Director | PO BOX 31, EARLETON, FL, 326310031 |
Reddick Clay | Director | 21329 NE 114th Ave, Waldo, FL, 32694 |
Chambers Eldon W | Director | 21741 NE 115th Ave, Earleton, FL, 32631 |
Focks Peter C | Agent | 2630 NW 41st Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 21317 Northeast 113th Avenue, Waldo, FL 32694 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Focks, Peter C | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 2630 NW 41st Street, Building A, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 21317 Northeast 113th Avenue, Waldo, FL 32694 | - |
REINSTATEMENT | 1996-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
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 Apr 2025
Sources: Florida Department of State