Entity Name: | DOCKSIDE OF SUN N' LAKES 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: | 28 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 1997 (28 years ago) |
Document Number: | N97000001794 |
FEI/EIN Number |
593711458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 COUNTRY CLUB DRIVE, LAKE PLACID, FL, 33852, US |
Mail Address: | 103 COUNTRY CLUB DR., LAKE PLACID, FL, 33862, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vermillion Tim | Officer | 208 Country Club Drive, Lake Placid, FL, 33852 |
Rizer Norma | Vice President | 217 Country Club Drive, Lake Placid, FL, 33852 |
Klingaman Linda | Secretary | 225 Country Club Drive, Lake Placid, FL, 33852 |
Vinson Kathy | Treasurer | 245 Country Club Drive, Lake Placid, FL, 33852 |
Klingaman Linda K | Agent | 103 COUNTRY CLUB DRIVE, LAKE PLACID, FL, 33852 |
McCann Thomas | President | 212 COUNTRY CLUB DRIVE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Klingaman, Linda K | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 103 COUNTRY CLUB DRIVE, LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-03 | 103 COUNTRY CLUB DRIVE, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2011-01-22 | 103 COUNTRY CLUB DRIVE, LAKE PLACID, FL 33852 | - |
AMENDMENT | 1997-07-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State