Entity Name: | SOUTH LAKE RECREATION, 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: | 03 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 1999 (26 years ago) |
Document Number: | N96000005160 |
FEI/EIN Number |
650704127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 INDIAN SHORE DR., CLERMONT, FL, 34711 |
Mail Address: | 1608 INDIAN SHORE DR., CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDICK ALEX | President | 1608 INDIAN SHORE DR., CLERMONT, FL, 34711 |
LUDICK ALEX | Director | 1608 INDIAN SHORE DR., CLERMONT, FL, 34711 |
GODZINSKI DON | Secretary | 13301 VIA ROMA CIRCLE, CLERMONT, FL, 34711 |
WEST DAVID | Director | 12123 ELBERT ST., CLERMONT, FL, 34711 |
Santucci David | Director | 936 Scenic View Dr., Minneola, FL, 34715 |
WEST DAVID R | Agent | 12123 ELBERT ST., CLERMONT, FL, 34711 |
GODZINSKI DON | Director | 13301 VIA ROMA CIRCLE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-01-09 | 1608 INDIAN SHORE DR., CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2002-01-09 | 1608 INDIAN SHORE DR., CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-09 | WEST, DAVID R | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-09 | 12123 ELBERT ST., CLERMONT, FL 34711 | - |
REINSTATEMENT | 1999-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State