Entity Name: | LAKE ALTO ESTATES ASSOCIATION, INC. "WATER DEPARTMENT" |
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: | 15 May 1995 (30 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Oct 2024 (7 months ago) |
Document Number: | N95000002366 |
FEI/EIN Number |
59-3313178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14020 NE County Road 1471, WALDO, FL, 32694, US |
Mail Address: | 14020 NE COUNTY RD 1471, WALDO, FL, 32694, US |
ZIP code: | 32694 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN BRENDA | BOD | 13516 NE COUNTY RD 1471, WALDO, FL, 32694 |
Mitchell Connie R | Agent | 14020 NE County Road 1471, WALDO, FL, 32694 |
Faulk James | President | 14020 NE County Road 1471, WALDO, FL, 32694 |
FAULK LISA | Secretary | 14020 NE County Road 1471, WALDO, FL, 32694 |
MITCHELL CONNIE | Treasurer | 14020 NE County Road 1471, WALDO, FL, 32694 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 14020 NE County Road 1471, WALDO, FL 32694 | - |
AMENDMENT AND NAME CHANGE | 2024-10-01 | LAKE ALTO ESTATES ASSOCIATION, INC. "WATER DEPARTMENT" | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Mitchell, Connie R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 14020 NE County Road 1471, WALDO, FL 32694 | - |
REINSTATEMENT | 2017-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 14020 NE County Road 1471, WALDO, FL 32694 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2003-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-10-01 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-03-14 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State