Entity Name: | ALPINE VILLAGE ROC, 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 Apr 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2021 (4 years ago) |
Document Number: | N97000001867 |
FEI/EIN Number |
650752995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 CENTER STREET, LAKE PLACID, FL, 33852, US |
Mail Address: | 18 CENTER STREET, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Jeff | Vice President | 15 Center, Lake Placid, FL, 33852 |
REED GARY | Director | 6 BRYAN, LAKE PLACID, FL, 33852 |
Reed Gary | Treasurer | 6 Bryan, LAKE PLACID, FL, 33852 |
VOLK RITA | Secretary | 6 CULVER ST, LAKE PLACID, FL, 33852 |
Reed Gary E | Agent | 18 CENTER, LAKE PLACID, FL, 33852 |
Caverly Jack | President | 10 Clay, Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97142000009 | ALPINE VILLAGE MOBILE HOME PARK | ACTIVE | 1997-05-22 | 2027-12-31 | - | 18 CENTER STREET, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-13 | - | - |
AMENDMENT | 2021-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-02 | 18 CENTER, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Reed, Gary E | - |
AMENDMENT | 1997-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-06 |
Amendment | 2021-07-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State